About

Registered Number: 01415469
Date of Incorporation: 16/02/1979 (46 years and 1 month ago)
Company Status: Active
Registered Address: Ace House, Great Central Road, Mansfield, Nottinghamshire, NG18 2RJ

 

Ace of Mansfield Ltd was registered on 16 February 1979 and has its registered office in Mansfield, it has a status of "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 January 2019
MA - Memorandum and Articles 14 May 2018
RESOLUTIONS - N/A 26 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 November 2014
MR04 - N/A 05 September 2014
AR01 - Annual Return 29 January 2014
AD04 - Change of location of company records to the registered office 29 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 19 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
RESOLUTIONS - N/A 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
AA - Annual Accounts 14 September 2005
RESOLUTIONS - N/A 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
363a - Annual Return 04 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 23 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 16 February 1998
AA - Annual Accounts 24 February 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 19 January 1996
363s - Annual Return 06 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 07 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 16 February 1993
363s - Annual Return 10 February 1993
AUD - Auditor's letter of resignation 09 February 1993
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 07 February 1992
363a - Annual Return 07 February 1992
395 - Particulars of a mortgage or charge 26 February 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
363 - Annual Return 14 November 1990
GAZ1 - First notification of strike-off action in London Gazette 23 January 1990
DISS40 - Notice of striking-off action discontinued 18 January 1990
AA - Annual Accounts 02 October 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
NEWINC - New incorporation documents 16 February 1979
MISC - Miscellaneous document 16 February 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2011 Fully Satisfied

N/A

Mortgage debenture 18 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.