About

Registered Number: 06930903
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ,

 

Based in Coventry, Ace Architectural Products Ltd was founded on 11 June 2009, it's status at Companies House is "Active". The companies directors are listed as Johnson, Adele Kathryn, Hcs Secretarial Limited in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Adele Kathryn 29 August 2009 - 1
HCS SECRETARIAL LIMITED 11 June 2009 11 June 2009 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CH03 - Change of particulars for secretary 28 June 2018
CH01 - Change of particulars for director 28 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AP03 - Appointment of secretary 17 December 2009
AP01 - Appointment of director 17 December 2009
SH01 - Return of Allotment of shares 14 December 2009
MEM/ARTS - N/A 02 September 2009
CERTNM - Change of name certificate 27 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.