ACE PLUMBING (SOUTHERN) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH1 4PT

Company number 02959710
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address 78 SPRING ROAD, BOURNEMOUTH, DORSET, BH1 4PT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1 . The most likely internet sites of ACE PLUMBING (SOUTHERN) LIMITED are www.aceplumbingsouthern.co.uk, and www.ace-plumbing-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ace Plumbing Southern Limited is a Private Limited Company. The company registration number is 02959710. Ace Plumbing Southern Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Ace Plumbing Southern Limited is 78 Spring Road Bournemouth Dorset Bh1 4pt. The company`s financial liabilities are £3.83k. It is £-0.76k against last year. And the total assets are £1.08k, which is £-4.73k against last year. SMITH, Lee Vincent is a Director of the company. Secretary FALL, Amanda has been resigned. Secretary RUTTER, Myra has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


ace plumbing (southern) Key Finiance

LIABILITIES £3.83k
-17%
CASH n/a
TOTAL ASSETS £1.08k
-82%
All Financial Figures

Current Directors

Director
SMITH, Lee Vincent
Appointed Date: 10 October 1995
75 years old

Resigned Directors

Secretary
FALL, Amanda
Resigned: 27 August 2013
Appointed Date: 28 April 2003

Secretary
RUTTER, Myra
Resigned: 28 April 2003
Appointed Date: 20 August 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 18 August 1994
Appointed Date: 17 August 1994

Nominee Director
LUFMER LIMITED
Resigned: 18 August 1994
Appointed Date: 17 August 1994

Persons With Significant Control

Mr Lee Vincent Smith
Notified on: 17 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ACE PLUMBING (SOUTHERN) LIMITED Events

02 Sep 2016
Confirmation statement made on 17 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

14 Apr 2015
Total exemption small company accounts made up to 31 August 2014
19 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1

...
... and 45 more events
19 Sep 1995
First Gazette notice for compulsory strike-off
30 Aug 1994
Secretary resigned

30 Aug 1994
Director resigned

30 Aug 1994
Registered office changed on 30/08/94 from: the studio st. Nicholas close elstree herts

17 Aug 1994
Incorporation