About

Registered Number: 05682928
Date of Incorporation: 21/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Suite 7 Phoenix House, Palmer Street, Chippenham, SN14 0DT,

 

Established in 2006, Ace Embroidery & Printing Service Ltd have registered office in Chippenham, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Patrick 21 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NUTHALL, Janet Elizabeth 12 March 2010 31 January 2013 1
NUTHALL, Janet Elizabeth 12 March 2010 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 October 2017
TM02 - Termination of appointment of secretary 28 April 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 29 October 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 14 June 2010
AP03 - Appointment of secretary 14 June 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 13 June 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.