Warning: file_put_contents(c/7ef2934786326c80af31d8e33f2b6d1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ace Trainers Ltd, RG26 5AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACE TRAINERS LTD

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

This company is commonly known as Ace Trainers Ltd. The company was founded 12 years ago and was given the registration number 08082854. The firm's registered office is in TADLEY. You can find them at 6 Bramley Road, Little London, Tadley, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ACE TRAINERS LTD
Company Number:08082854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2012
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Bramley Road, Little London, Tadley, England, RG26 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, South Ham Road, Basingstoke, England, RG22 6AB

Secretary04 April 2013Active
3, Ground Floor, Unit 3 Prism Park, Berrington Way, Basingstoke, England, RG24 8GT

Director24 May 2012Active
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE

Secretary07 August 2012Active
Unit 36, 88-90 Hatton Garden, London, United Kingdom, EC1N 8PG

Secretary31 May 2012Active
Suite 6, Faraday Court, Rankine Road, Basingstoke, RG24 8PF

Director27 May 2015Active
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE

Director31 May 2012Active
Suite 6, Faraday Court, Rankine Road, Basingstoke, RG24 8PF

Director27 October 2015Active
2a, 2a Gracemere Crescent, Basingstoke, England, RG22 5JN

Director19 February 2015Active
Unit 36, 88-90 Hatton Garden, London, United Kingdom, EC1N 8PG

Director21 June 2012Active
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE

Director07 August 2012Active
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE

Director24 August 2013Active

People with Significant Control

Mr Michael David Ray
Notified on:08 September 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:6, Bramley Road, Tadley, England, RG26 5AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Chrisopher Malise Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:6, Bramley Road, Tadley, England, RG26 5AT
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Address

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

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-17Officers

Termination director company with name termination date.

Download
2017-04-17Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.