ACE SERVICING & REPAIRS LTD
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 5HL

Company number 08747545
Status Active
Incorporation Date 24 October 2013
Company Type Private Limited Company
Address CHINTU & CO, 50 ST. MARYS ROAD, OLD TOWN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5HL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of ACE SERVICING & REPAIRS LTD are www.aceservicingrepairs.co.uk, and www.ace-servicing-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Ace Servicing Repairs Ltd is a Private Limited Company. The company registration number is 08747545. Ace Servicing Repairs Ltd has been working since 24 October 2013. The present status of the company is Active. The registered address of Ace Servicing Repairs Ltd is Chintu Co 50 St Marys Road Old Town Hemel Hempstead Hertfordshire Hp2 5hl. . CREANE, Alan Mark is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
CREANE, Alan Mark
Appointed Date: 02 March 2014
50 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 24 October 2013
Appointed Date: 24 October 2013
74 years old

Persons With Significant Control

Mr Alan Mark Creane
Notified on: 24 October 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ACE SERVICING & REPAIRS LTD Events

11 Nov 2016
Confirmation statement made on 24 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

17 Nov 2015
Compulsory strike-off action has been discontinued
16 Nov 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 1 more events
21 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1

07 Mar 2014
Registered office address changed from Flat 4 St Marys Court Heather Way Hemel Hempstead Hertfordshire HP2 5HZ United Kingdom on 7 March 2014
07 Mar 2014
Appointment of Alan Mark Creane as a director
24 Oct 2013
Termination of appointment of Peter Valaitis as a director
24 Oct 2013
Incorporation
Statement of capital on 2013-10-24
  • GBP 1