About

Registered Number: SC273357
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Green Shed, Northfield Nurseries, Longridge, EH47 9AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.