About

Registered Number: 01734727
Date of Incorporation: 27/06/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN

 

Established in 1983, Ace Filtration Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for Ace Filtration Ltd in the Companies House registry. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Caroline Elaine 06 November 2017 - 1
GARDNER, Peter 01 January 2000 31 July 2018 1
MOON, Richard Bruce 26 January 1993 05 April 2000 1
Secretary Name Appointed Resigned Total Appointments
THAIN, Anita Janine 01 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 06 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 March 2019
SH01 - Return of Allotment of shares 18 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 13 April 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 03 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 14 April 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363s - Annual Return 28 March 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 02 February 1994
AA - Annual Accounts 08 April 1993
288 - N/A 25 March 1993
363s - Annual Return 05 March 1993
363s - Annual Return 04 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
RESOLUTIONS - N/A 21 June 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 06 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 21 January 1988
AA - Annual Accounts 29 October 1987
288 - N/A 05 October 1987
363 - Annual Return 05 October 1987
288 - N/A 05 October 1987
363 - Annual Return 31 May 1986
NEWINC - New incorporation documents 27 June 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 1986 Fully Satisfied

N/A

Legal charge 07 January 1986 Outstanding

N/A

Debenture 06 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.