UKBizDB.co.uk

ACE SECTIONAL BUILDINGS LIMITED

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

This company is commonly known as Ace Sectional Buildings Limited. The company was founded 22 years ago and was given the registration number 04308533. The firm's registered office is in ASHFORD. You can find them at Snoad Hill Sparrow Hatch Lane, Bethersden, Ashford, Kent. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:ACE SECTIONAL BUILDINGS LIMITED
Company Number:04308533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Snoad Hill Sparrow Hatch Lane, Bethersden, Ashford, Kent, TN26 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, United Kingdom, TN26 3DZ

Secretary17 July 2006Active
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, United Kingdom, TN26 3DZ

Director01 October 2002Active
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, United Kingdom, TN26 3DZ

Director01 October 2002Active
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, United Kingdom, TN26 3DZ

Director01 October 2002Active
68 Stonald Road, Peterborough, PE7 1QW

Secretary22 October 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary22 October 2001Active
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, United Kingdom, TN26 3DZ

Director22 October 2001Active
7 Riverside Mead, Peterborough, PE2 8JN

Director01 October 2002Active
68 Stonald Road, Peterborough, PE7 1QW

Director22 October 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director22 October 2001Active

People with Significant Control

Mr Scott Church
Notified on:30 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Snoad Hill, Sparrow Hatch Lane, Ashford, TN26 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Church
Notified on:30 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Snoad Hill, Sparrow Hatch Lane, Ashford, TN26 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Keith Church
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Snoad Hill, Sparrow Hatch Lane, Ashford, England, TN26 3DZ
Nature of control:
  • Ownership of shares 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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Termination director company with name termination date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2012-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.