UKBizDB.co.uk

ACE MOTORCYCLE TRAINING (DURHAM) LIMITED

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

This company is commonly known as Ace Motorcycle Training (durham) Limited. The company was founded 22 years ago and was given the registration number 04331816. The firm's registered office is in DURHAM. You can find them at Elddis Business Park, Finchale Road, Durham, Co. Durham. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:ACE MOTORCYCLE TRAINING (DURHAM) LIMITED
Company Number:04331816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Elddis Business Park, Finchale Road, Durham, Co. Durham, DH1 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Gowan House, Mandale Business Park, Durham, United Kingdom, DH1 1TH

Secretary20 December 2001Active
Unit D, Gowan House, Mandale Business Park, Durham, United Kingdom, DH1 1TH

Director20 December 2001Active
Wester Tullich Cottage, Ballater, AB35 5SB

Corporate Secretary30 November 2001Active
Wester Tullich Cottage, Ballater, AB35 5SB

Director30 November 2001Active

People with Significant Control

Mr William James Rimmer
Notified on:30 November 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Gowan House, Durham, United Kingdom, DH1 1TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Helen Rimmer
Notified on:30 November 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Gowan House, Durham, United Kingdom, DH1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Address

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

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.