This company is commonly known as Aces Couture Limited. The company was founded 18 years ago and was given the registration number 05612552. The firm's registered office is in TEAM VALLEY TRADING ESTATE. You can find them at Bebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ACES COUTURE LIMITED |
---|---|---|
Company Number | : | 05612552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear, NE11 0PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bebe House, Dukesway, Team Valley Trading Estate, NE11 0PE | Secretary | 22 August 2007 | Active |
Bebe House, Dukesway, Team Valley Trading Estate, NE11 0PE | Director | 22 August 2007 | Active |
62a Carlisle Mansions, Carlisle Place, London, SW1P 1HZ | Secretary | 17 October 2006 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 04 November 2005 | Active |
27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 17 October 2006 | Active |
27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 22 August 2007 | Active |
62a Carlisle Mansions, Carlisle Place, London, SW1P 1HZ | Director | 17 October 2006 | Active |
18 Jesmond Park Court, Newcastle Upon Tyne, NE7 7BW | Director | 17 October 2006 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 04 November 2005 | Active |
Mr Rajan Kumar Jerath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Address | : | Bebe House, Team Valley Trading Estate, NE11 0PE |
Nature of control | : |
|
Mrs Rajnee Jerath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Bebe House, Team Valley Trading Estate, NE11 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-09 | Gazette | Gazette filings brought up to date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person secretary company with change date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-09 | Resolution | Resolution. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.