Company number 02100379
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address 121 STOKES CROFT, ST JAMES, BRISTOL, BS1 3RW
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ACES SERVICES GROUP LIMITED are www.acesservicesgroup.co.uk, and www.aces-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Aces Services Group Limited is a Private Limited Company.
The company registration number is 02100379. Aces Services Group Limited has been working since 17 February 1987.
The present status of the company is Active. The registered address of Aces Services Group Limited is 121 Stokes Croft St James Bristol Bs1 3rw. The company`s financial liabilities are £23.76k. It is £-25.05k against last year. The cash in hand is £0.04k. It is £-7.88k against last year. And the total assets are £0.7k, which is £-8.23k against last year. BRYANT, Alan Jeffrey is a Secretary of the company. BRYANT, Alan Jeffrey is a Director of the company. Director FROST, Terrence John has been resigned. The company operates in "Security systems service activities".
aces services group Key Finiance
LIABILITIES
£23.76k
-52%
CASH
£0.04k
-100%
TOTAL ASSETS
£0.7k
-93%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alan Jeffrey Bryant
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
ACES SERVICES GROUP LIMITED Events
17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jul 2016
Compulsory strike-off action has been discontinued
29 Jun 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
28 Mar 1987
Secretary resigned;new secretary appointed
10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Mar 1987
Registered office changed on 10/03/87 from: 47 brunswick place london N1 6EE
17 Feb 1987
Certificate of Incorporation
17 Feb 1987
Incorporation
23 November 1989
Mortgage
Delivered: 13 December 1989
Status: Satisfied
on 24 November 2015
Persons entitled: National Westminster Bank PLC
Description: 121 stokes croft, st. James, bristol, BS1 3RW and/or…
15 November 1989
Mortgage debenture
Delivered: 27 November 1989
Status: Satisfied
on 24 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…