About

Registered Number: NI031171
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, BT3 9JP,

 

Ace Bates Skip Hire Ltd was registered on 30 July 1996. Bates, Thomas Andrew, Carson, John Boyd are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Thomas Andrew 18 June 2019 - 1
CARSON, John Boyd 17 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 15 September 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 23 June 2017
MR04 - N/A 31 May 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 15 March 2016
MR04 - N/A 19 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 28 October 2009
371S(NI) - N/A 24 February 2009
AC(NI) - N/A 10 October 2008
371S(NI) - N/A 01 March 2008
AC(NI) - N/A 25 October 2007
371S(NI) - N/A 08 February 2007
AC(NI) - N/A 05 October 2006
371S(NI) - N/A 02 April 2006
402(NI) - N/A 07 February 2006
AC(NI) - N/A 26 November 2005
402(NI) - N/A 20 April 2005
371S(NI) - N/A 17 April 2005
AC(NI) - N/A 15 September 2004
233(NI) - N/A 18 June 2004
G98-2(NI) - N/A 11 May 2004
371S(NI) - N/A 16 April 2004
371S(NI) - N/A 16 April 2004
371S(NI) - N/A 15 April 2004
AC(NI) - N/A 29 April 2003
296(NI) - N/A 28 March 2003
AC(NI) - N/A 17 May 2002
AC(NI) - N/A 31 May 2001
371S(NI) - N/A 01 April 2001
371S(NI) - N/A 24 August 2000
AC(NI) - N/A 24 August 2000
371S(NI) - N/A 13 October 1999
295(NI) - N/A 30 July 1999
AC(NI) - N/A 07 April 1999
AC(NI) - N/A 07 April 1999
371S(NI) - N/A 06 August 1998
371S(NI) - N/A 03 October 1997
296(NI) - N/A 15 August 1996
MISC - Miscellaneous document 30 July 1996
MEM(NI) - N/A 30 July 1996
ARTS(NI) - N/A 30 July 1996
G23(NI) - N/A 30 July 1996
G21(NI) - N/A 30 July 1996

Mortgages & Charges

Description Date Status Charge by
Solicitors letter of undertaking 27 January 2006 Fully Satisfied

N/A

Debenture 18 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.