Established in 2004, Ace Industrial Utilities Ltd has its registered office in Longridge, it's status at Companies House is "Active". There are 4 directors listed as Plant & Co Accountants Ltd, Melrose, Donna, Ogilvie, Ian, Hughes, David for the business. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELROSE, Donna | 01 August 2017 | - | 1 |
OGILVIE, Ian | 14 September 2004 | - | 1 |
HUGHES, David | 14 September 2004 | 31 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLANT & CO ACCOUNTANTS LTD | 14 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 18 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 26 September 2018 | |
CH01 - Change of particulars for director | 26 September 2018 | |
CH01 - Change of particulars for director | 26 September 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 14 September 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AD01 - Change of registered office address | 07 October 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 29 April 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH04 - Change of particulars for corporate secretary | 05 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2010 | |
AA01 - Change of accounting reference date | 04 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 05 June 2009 | |
CERTNM - Change of name certificate | 13 September 2008 | |
287 - Change in situation or address of Registered Office | 12 September 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363a - Annual Return | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
363a - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 10 November 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
287 - Change in situation or address of Registered Office | 22 November 2005 | |
RESOLUTIONS - N/A | 17 September 2004 | |
RESOLUTIONS - N/A | 17 September 2004 | |
RESOLUTIONS - N/A | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
NEWINC - New incorporation documents | 14 September 2004 |