This company is commonly known as Ace Karting Limited. The company was founded 17 years ago and was given the registration number 05917772. The firm's registered office is in NUNEATON. You can find them at Woodford Lodge Farm, Leather Mills Lane Hartshill, Nuneaton, . This company's SIC code is 93199 - Other sports activities.
Name | : | ACE KARTING LIMITED |
---|---|---|
Company Number | : | 05917772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodford Lodge Farm, Leather Mills Lane Hartshill, Nuneaton, CV10 0RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodford Lodge Farm, Leather Mills Lane Hartshill, Nuneaton, CV10 0RX | Secretary | 26 September 2006 | Active |
Woodford Lodge Farm, Leather Mills Lane Hartshill, Nuneaton, CV10 0RX | Director | 10 August 2016 | Active |
Woodford Lodge Farm, Leather Mills Lane Hartshill, Nuneaton, CV10 0RX | Director | 26 September 2006 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Secretary | 29 August 2006 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Director | 29 August 2006 | Active |
Woodford Lodge, Leather Mills Lane Hartshill, Nuneaton, CV10 0RX | Director | 26 September 2006 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Director | 29 August 2006 | Active |
Mr Benjamin Colin Charlesworth | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Address | : | Woodford Lodge Farm, Nuneaton, CV10 0RX |
Nature of control | : |
|
Mr Andrew Benjamin Charlesworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Woodford Lodge Farm, Nuneaton, CV10 0RX |
Nature of control | : |
|
Mrs Pamela Wendy Charlesworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Woodford Lodge Farm, Nuneaton, CV10 0RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person secretary company with change date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.