Warning: file_put_contents(c/21515c208d34b9229a7fe2b3a42e0df4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/911e8f7d8192920755cdd5d920654609.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
A.c.e. Solar Green Holdings Limited, RM11 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.C.E. SOLAR GREEN HOLDINGS LIMITED

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

This company is commonly known as A.c.e. Solar Green Holdings Limited. The company was founded 5 years ago and was given the registration number 11649289. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.C.E. SOLAR GREEN HOLDINGS LIMITED
Company Number:11649289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England, RM11 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Railstore, North Block, Kidman Close, Romford, England, RM2 6JN

Director30 October 2018Active
14 Railstore, North Block, Kidman Close, Romford, England, RM2 6JN

Director30 October 2018Active

People with Significant Control

Mr Charles William Cook
Notified on:30 October 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Lee
Notified on:30 October 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Accounts

Accounts with accounts type total exemption full.

Download
2024-04-23Accounts

Change account reference date company previous extended.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Address

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

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-13Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Capital

Capital allotment shares.

Download
2020-12-09Resolution

Resolution.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.