UKBizDB.co.uk

ACE SECURITY & ELECTRICAL LIMITED

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

This company is commonly known as Ace Security & Electrical Limited. The company was founded 37 years ago and was given the registration number 02090350. The firm's registered office is in CHANDLERS FORD. You can find them at Fire House Fire House, Mayflower Close, Chandlers Ford, Southampton. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ACE SECURITY & ELECTRICAL LIMITED
Company Number:02090350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1987
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Fire House Fire House, Mayflower Close, Chandlers Ford, Southampton, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director05 October 2020Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director05 October 2020Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director05 October 2020Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director05 October 2020Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director05 October 2020Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Secretary-Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director-Active
Fire House, Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director-Active

People with Significant Control

Churches Fire Security Ltd.
Notified on:05 October 2020
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lander
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:32-33 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, IG10 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:32-33 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, IG10 3TZ
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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2022-11-29Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-04Dissolution

Dissolution application strike off company.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-17Accounts

Change account reference date company current extended.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Address

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

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.