About

Registered Number: 03250106
Date of Incorporation: 16/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ,

 

Established in 1996, Ace Fire & Security Systems Ltd are based in Milton Keynes. There is one director listed as Burraway, Diana for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURRAWAY, Diana 16 September 1996 27 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 October 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 15 October 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 08 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 03 August 2007
CERTNM - Change of name certificate 30 January 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 April 2004
287 - Change in situation or address of Registered Office 14 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 17 July 1998
395 - Particulars of a mortgage or charge 04 February 1998
363s - Annual Return 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
CERTNM - Change of name certificate 03 December 1997
288 - N/A 24 September 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2009 Outstanding

N/A

Debenture 17 May 2006 Outstanding

N/A

Mortgage debenture 23 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.