This company is commonly known as Ace Lifts Ltd. The company was founded 38 years ago and was given the registration number 01960580. The firm's registered office is in DEESIDE. You can find them at Units 4 & 5, St. Ives Way, Factory Road Sandycroft, Deeside, Flintshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | ACE LIFTS LTD |
---|---|---|
Company Number | : | 01960580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 4 & 5, St. Ives Way, Factory Road Sandycroft, Deeside, Flintshire, CH5 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Secretary | 01 March 2016 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 14 March 2019 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 09 October 2019 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 06 April 2018 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | - | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 18 March 2016 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 11 July 2019 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 06 March 2020 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Secretary | - | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, United Kingdom, CH5 2QS | Director | 01 May 2012 | Active |
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS | Director | 18 March 2016 | Active |
5 Hollytree Close, Ewloe, CH5 3AQ | Director | - | Active |
Mr Charles Salter | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Units 4, & 5, Deeside, CH5 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Accounts | Change account reference date company previous extended. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.