About

Registered Number: 03019242
Date of Incorporation: 07/02/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Roachview Business Park, Millhead Way Purdeys, Rochford, Essex, SS4 1LB

 

Founded in 1995, Ace Fire Protection Ltd are based in Essex, it's status is listed as "Active". There are 9 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Nicola 06 April 2016 - 1
CARTER, Andrew 08 June 2018 - 1
CARTER, Andrew John 07 June 2005 20 June 2007 1
COUGHLAN, Steven 15 September 1995 01 October 1998 1
LEE, Caroline Ann 10 September 1999 08 June 2018 1
MUNFORD, Gemma Jane 01 October 1998 10 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BARR, Nicola Alexandra 20 June 2007 12 December 2009 1
LEE, Carol 15 September 1995 10 September 1999 1
SUTTON, Amy 12 December 2009 08 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 30 January 2020
SH06 - Notice of cancellation of shares 04 November 2019
SH03 - Return of purchase of own shares 04 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 12 July 2018
PSC02 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 13 September 2017
DISS40 - Notice of striking-off action discontinued 16 May 2017
CS01 - N/A 13 May 2017
AP01 - Appointment of director 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 02 March 2016
AAMD - Amended Accounts 11 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 March 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 March 2011
AAMD - Amended Accounts 19 August 2010
AA - Annual Accounts 06 July 2010
AP03 - Appointment of secretary 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363s - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 21 November 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 27 February 2002
AAMD - Amended Accounts 12 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 30 December 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 18 March 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 23 June 1997
363s - Annual Return 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 12 November 1996
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.