ACE CONTRACTS (ESSEX) LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM11 1RR

Company number 04069736
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address HUNTERS LODGE, CHURCH ROAD, RAMSDEN BELLHOUSE, BILLERICAY, ESSEX, CM11 1RR
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of ACE CONTRACTS (ESSEX) LIMITED are www.acecontractsessex.co.uk, and www.ace-contracts-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Basildon Rail Station is 3.8 miles; to Laindon Rail Station is 4.4 miles; to Rayleigh Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Contracts Essex Limited is a Private Limited Company. The company registration number is 04069736. Ace Contracts Essex Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Ace Contracts Essex Limited is Hunters Lodge Church Road Ramsden Bellhouse Billericay Essex Cm11 1rr. . CHAMBERS, Robert John David is a Secretary of the company. SMITH, Neil Clifford is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
CHAMBERS, Robert John David
Appointed Date: 12 September 2000

Director
SMITH, Neil Clifford
Appointed Date: 12 September 2000
67 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 September 2000
Appointed Date: 12 September 2000

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 September 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Mr Neil Clifford Smith
Notified on: 12 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John David Chambers
Notified on: 12 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE CONTRACTS (ESSEX) LIMITED Events

04 Nov 2016
Confirmation statement made on 12 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 30 more events
22 Sep 2000
New secretary appointed
22 Sep 2000
New director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: hunters lodge church road, ramsden bellhouse billericay CM11 1RR
14 Sep 2000
Registered office changed on 14/09/00 from: 44 upper belgrave road bristol avon BS8 2XN
12 Sep 2000
Incorporation