About

Registered Number: 03533554
Date of Incorporation: 24/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Glanyrafon Isaf Glanyr Afon Isaf, Brynberian, Newport, Pembrokeshire, SA41 3TG,

 

Established in 1998, Ace Motorsport Concepts Ltd have registered office in Newport. The organisation has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 22 January 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 May 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 11 June 2008
363a - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 18 May 2006
RESOLUTIONS - N/A 07 April 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 15 June 2000
RESOLUTIONS - N/A 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
AA - Annual Accounts 17 April 2000
225 - Change of Accounting Reference Date 25 January 2000
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
395 - Particulars of a mortgage or charge 10 October 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.