About

Registered Number: 04011386
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Peak Unit 1, Foxwood Road, Chesterfield, Derbyshire, S41 9RF

 

Ace Auto Services Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Ace Auto Services Ltd. Ravey, Carol Ann, Ravey, Andrew Joseph, Ravey, Peter John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVEY, Andrew Joseph 09 June 2000 - 1
RAVEY, Peter John 01 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RAVEY, Carol Ann 09 June 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 13 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.