About

Registered Number: 03807803
Date of Incorporation: 15/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: South Croft, 106 Bryn Road, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9LU

 

Acemaster Services Ltd was registered on 15 July 1999 and are based in Bridgend, it has a status of "Active". There is one director listed as Medway, Vanessa Frances for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEDWAY, Vanessa Frances 19 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 10 April 2007
RESOLUTIONS - N/A 26 January 2007
RESOLUTIONS - N/A 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
123 - Notice of increase in nominal capital 26 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 25 May 2001
225 - Change of Accounting Reference Date 20 October 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.