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.
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 | : |
|
Registered Address | : | 6 Bramley Road, Little London, Tadley, England, RG26 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, South Ham Road, Basingstoke, England, RG22 6AB | Secretary | 04 April 2013 | Active |
3, Ground Floor, Unit 3 Prism Park, Berrington Way, Basingstoke, England, RG24 8GT | Director | 24 May 2012 | Active |
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE | Secretary | 07 August 2012 | Active |
Unit 36, 88-90 Hatton Garden, London, United Kingdom, EC1N 8PG | Secretary | 31 May 2012 | Active |
Suite 6, Faraday Court, Rankine Road, Basingstoke, RG24 8PF | Director | 27 May 2015 | Active |
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE | Director | 31 May 2012 | Active |
Suite 6, Faraday Court, Rankine Road, Basingstoke, RG24 8PF | Director | 27 October 2015 | Active |
2a, 2a Gracemere Crescent, Basingstoke, England, RG22 5JN | Director | 19 February 2015 | Active |
Unit 36, 88-90 Hatton Garden, London, United Kingdom, EC1N 8PG | Director | 21 June 2012 | Active |
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE | Director | 07 August 2012 | Active |
13, Enterprise Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GE | Director | 24 August 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Change person secretary company with change date. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-17 | Officers | Termination director company with name termination date. | Download |
2017-04-17 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.