About

Registered Number: 03810642
Date of Incorporation: 21/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 29 Oxford Street, Loughborough, Leicestershire, LE11 5DP,

 

Based in Loughborough, Ace Fire (Midlands) Ltd was established in 1999. The company has 4 directors listed as Levy, Richard, Levy, Lynn, Brown, Albert John, Levy, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Richard 22 July 1999 - 1
BROWN, Albert John 22 July 1999 22 July 2004 1
LEVY, Lynn 22 July 1999 26 July 2008 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Lynn 26 July 2008 02 January 2017 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 22 June 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
AA - Annual Accounts 23 March 2017
AD01 - Change of registered office address 06 February 2017
TM02 - Termination of appointment of secretary 03 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 12 November 2009
AP03 - Appointment of secretary 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 13 March 2003
AA - Annual Accounts 17 February 2003
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.