UKBizDB.co.uk

ACE OF SPADES HOLDINGS LIMITED

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

This company is commonly known as Ace Of Spades Holdings Limited. The company was founded 5 years ago and was given the registration number 11749033. The firm's registered office is in GOSPORT. You can find them at T M L House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACE OF SPADES HOLDINGS LIMITED
Company Number:11749033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:T M L House, 1a The Anchorage, Gosport, Hampshire, United Kingdom, PO12 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T M L House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 January 2019Active
T M L House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 January 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 January 2019Active

People with Significant Control

Fd Secretarial Ltd
Notified on:04 January 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Louise Jones
Notified on:04 January 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:T M L House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee George Jones
Notified on:04 January 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:T M L House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Change account reference date company previous shortened.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Capital

Capital allotment shares.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.