About

Registered Number: 03093195
Date of Incorporation: 21/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 4 Ruscombe Gardens, Datchet, Slough, Berks, SL3 9BG

 

Founded in 1995, Ace Nutrition Ltd have registered office in Slough, Berks, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTAIN, Anita Gillian 21 August 1995 25 September 1995 1
DIAMOND, Patrick Bernard Anthony 21 August 1995 25 September 1995 1
MCCAVERT, John 25 September 1995 12 October 1995 1
Secretary Name Appointed Resigned Total Appointments
MCCAVERT, Christopher 12 October 1995 15 October 1997 1
MCCAVERT, Madelaine 25 September 1995 12 October 1995 1
MCCAVERT, Robin 15 October 1997 04 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 03 September 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 08 November 2000
MEM/ARTS - N/A 01 September 2000
CERTNM - Change of name certificate 28 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 03 November 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 04 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1996
287 - Change in situation or address of Registered Office 10 January 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
NEWINC - New incorporation documents 21 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.