UKBizDB.co.uk

ACE TRANSPORT LEICESTER LIMITED

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

This company is commonly known as Ace Transport Leicester Limited. The company was founded 13 years ago and was given the registration number 07390670. The firm's registered office is in LEICESTER. You can find them at Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACE TRANSPORT LEICESTER LIMITED
Company Number:07390670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director29 September 2010Active
Unit 1, Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director29 September 2010Active
Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director01 January 2016Active
Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director01 January 2016Active
Unit 1, Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director29 September 2010Active
Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ

Director01 September 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 September 2010Active

People with Significant Control

Mr Antony John Hulbert
Notified on:29 September 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gary Wayne Hulbert
Notified on:29 September 2016
Status:Active
Date of birth:October 1964
Nationality:English
Address:Unit 1 Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-13Dissolution

Dissolution application strike off company.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-05-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Accounts

Change account reference date company previous shortened.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2015-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.