UKBizDB.co.uk

ACE INFRA LTD.

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

This company is commonly known as Ace Infra Ltd.. The company was founded 6 years ago and was given the registration number 10932990. The firm's registered office is in MANCHESTER. You can find them at Suite 307, 76 King Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACE INFRA LTD.
Company Number:10932990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, St. James Drive, Burton, Carnforth, England, LA6 1HY

Director01 November 2017Active
31, St. James Drive, Burton, Carnforth, England, LA6 1HY

Director01 November 2017Active
31, St. James Drive, Burton, Carnforth, England, LA6 1HY

Director15 March 2021Active
Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH

Director08 February 2021Active
Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH

Director25 August 2017Active
Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH

Director01 November 2017Active

People with Significant Control

Mr John Mathew Campbell Wright
Notified on:08 February 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:31, St. James Drive, Carnforth, England, LA6 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Thomas Stephens
Notified on:08 February 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:31, St. James Drive, Carnforth, England, LA6 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Charles Campbell Wright
Notified on:01 November 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Thomas Grindrod
Notified on:25 August 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Suite 307. 76 King Street, Manchester, United Kingdom, M2 4NH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.