UKBizDB.co.uk

ACE LIFTS LTD

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

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Secretary01 March 2016Active
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Director14 March 2019Active
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Director09 October 2019Active
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Director06 April 2018Active
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

Director18 March 2016Active
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Director11 July 2019Active
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Director06 March 2020Active
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

Director01 May 2012Active
Units 4, & 5, St. Ives Way, Factory Road Sandycroft, Deeside, CH5 2QS

Director18 March 2016Active
5 Hollytree Close, Ewloe, CH5 3AQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Change account reference date company previous extended.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.