UKBizDB.co.uk

ACE LIGHTING LIMITED

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

This company is commonly known as Ace Lighting Limited. The company was founded 25 years ago and was given the registration number 03793204. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 6 Little Burrow, , Welwyn Garden City, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ACE LIGHTING LIMITED
Company Number:03793204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:6 Little Burrow, Welwyn Garden City, England, AL7 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director20 December 2004Active
6, Little Burrow, Welwyn Garden City, England, AL7 4SW

Corporate Director13 August 2018Active
4 Royston Road, St Albans, AL1 5NG

Secretary03 March 2000Active
16 Alban Park, Hatfield Road, St. Albans, AL4 0JJ

Secretary20 December 2004Active
380 Selsdon Road, South Croydon, CR2 7AB

Secretary22 June 1999Active
6, Little Burrow, Welwyn Garden City, England, AL7 4SW

Secretary29 April 2016Active
6, Little Burrow, Welwyn Garden City, England, AL7 4SW

Corporate Secretary13 August 2018Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 June 1999Active
4 Royston Road, St Albans, AL1 5NG

Director03 March 2000Active
16 Alban Park, Hatfield Road, St. Albans, AL4 0JJ

Director28 June 2000Active
25 Dale Side, Gerrards Cross, SL9 7JE

Director03 March 2000Active
157 Wadnall Way, Knebworth, SG3 6DT

Director26 July 1999Active
380 Selsdon Road, South Croydon, CR2 7AB

Director22 June 1999Active
380 Selsdon Road, South Croydon, CR2 7AB

Director22 June 1999Active
16 Alban Park, Hatfield Road, St. Albans, AL4 0JJ

Director16 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 June 1999Active

People with Significant Control

Aurora Limited
Notified on:22 June 2017
Status:Active
Country of residence:England
Address:16, Alban Park, Hatfield Road, St. Albans, England, AL4 0JJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

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

Download
2023-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Change corporate director company with change date.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Officers

Change corporate secretary company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint corporate director company with name date.

Download
2018-08-14Officers

Appoint corporate secretary company with name date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.