UKBizDB.co.uk

ACES COUTURE LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bebe House, Dukesway, Team Valley Trading Estate, NE11 0PE

Secretary22 August 2007Active
Bebe House, Dukesway, Team Valley Trading Estate, NE11 0PE

Director22 August 2007Active
62a Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Secretary17 October 2006Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary04 November 2005Active
27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director17 October 2006Active
27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director22 August 2007Active
62a Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Director17 October 2006Active
18 Jesmond Park Court, Newcastle Upon Tyne, NE7 7BW

Director17 October 2006Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director04 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person secretary company with change date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Resolution

Resolution.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.