About

Registered Number: 04094960
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 146 High Street, Billericay, Essex, CM12 9DF

 

Based in Billericay, Ace Contracts (London) Ltd was registered on 23 October 2000, it's status is listed as "Active". There are 2 directors listed as Harding, Maxine, Harding, Stephen for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Maxine 23 October 2000 12 October 2001 1
HARDING, Stephen 23 October 2000 16 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 07 September 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 08 June 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 16 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
395 - Particulars of a mortgage or charge 30 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 28 October 2004
363a - Annual Return 18 December 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 30 October 2002
AA - Annual Accounts 23 October 2002
MISC - Miscellaneous document 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
363a - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
225 - Change of Accounting Reference Date 27 July 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.