This company is commonly known as Ace Welding Limited. The company was founded 25 years ago and was given the registration number 03706853. The firm's registered office is in DORSET. You can find them at 6 Poole Road, Wimborne, Dorset, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ACE WELDING LIMITED |
---|---|---|
Company Number | : | 03706853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Road, Wimborne, Dorset, BH21 1QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Poole Road, Wimborne, Dorset, BH21 1QE | Director | 29 October 2020 | Active |
6 Poole Road, Wimborne, Dorset, BH21 1QE | Director | 29 October 2020 | Active |
6 Poole Road, Wimborne, Dorset, BH21 1QE | Director | 29 October 2020 | Active |
6 Poole Road, Wimborne, Dorset, BH21 1QE | Director | 29 October 2020 | Active |
6 Poole Road, Wimborne, Dorset, BH21 1QE | Director | 29 October 2020 | Active |
Trevone, Holt Wood Holt, Wimborne, BH21 7DX | Secretary | 03 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 February 1999 | Active |
4 Pine Glen Avenue, Ferndown, BH22 9QP | Director | 10 January 2001 | Active |
4 Pine Glen Avenue, Ferndown, BH22 9QP | Director | 03 February 1999 | Active |
Trevone, Holt Wood Holt, Wimborne, BH21 7DX | Director | 10 January 2001 | Active |
Trevone, Holt Wood Holt, Wimborne, BH21 7DX | Director | 03 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 February 1999 | Active |
Mr Thomas Alexander Stillman | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | 6 Poole Road, Dorset, BH21 1QE |
Nature of control | : |
|
Mr Thomas Mabey | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Address | : | 6 Poole Road, Dorset, BH21 1QE |
Nature of control | : |
|
Mrs Katrina Fay Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Trevone, Holt Wood, Wimborne, England, BH21 7DX |
Nature of control | : |
|
Mrs Catherine Bernadette Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pine Glen Road, Ferndown, England, BH22 9QP |
Nature of control | : |
|
Mr Steven George Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevone, Holt Wood, Wimborne, England, BH21 7DX |
Nature of control | : |
|
Mr Malcolm Paul Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pine Glen Road, Ferndown, England, BH22 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.