UKBizDB.co.uk

ACE GAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Gas Limited. The company was founded 21 years ago and was given the registration number 04741464. The firm's registered office is in HALIFAX. You can find them at Blackbrook Way, Greetland, Halifax, West Yorkshire. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:ACE GAS LIMITED
Company Number:04741464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Blackbrook Way, Greetland, Halifax, West Yorkshire, HX4 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackbrook Way, Greetland, Halifax, England, HX4 8ED

Secretary11 June 2010Active
1 Wortshill Farm Pole Moor, Slaithwaite, Huddersfield, HD7 5UZ

Director23 April 2003Active
Blackbrook Way, Greetland, Halifax, England, HX4 8ED

Director01 December 2010Active
Blackbrook Way, Greetland, Halifax, HX4 8ED

Director23 April 2003Active
1 Wortshill Farm Pole Moor, Slaithwaite, Huddersfield, HD7 5UZ

Secretary23 April 2003Active
109 Royd Street, Slaithwaite, Huddersfield, HD7 5DX

Director23 April 2003Active

People with Significant Control

Mrs Annette Michelle Pierce
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Blackbrook Way, Greetland, Halifax, HX4 8ED
Nature of control:
  • Significant influence or control
Mr Richard Shaun Pierce
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Blackbrook Way, Greetland, Halifax, HX4 8ED
Nature of control:
  • Significant influence or control
Mr Rodney William Pierce
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Blackbrook Way, Greetland, Halifax, HX4 8ED
Nature of control:
  • Significant influence or control
Mr Stuart Andrew Pierce
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Blackbrook Way, Greetland, Halifax, HX4 8ED
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Accounts

Change account reference date company previous shortened.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Mortgage

Mortgage satisfy charge full.

Download
2015-06-24Capital

Capital name of class of shares.

Download
2015-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.