A.C.E. ROOFING CO. LTD
ROMFORD

Hellopages » Greater London » Havering » RM5 2ST

Company number 03519600
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address 29 CLITHEROE ROAD, ROMFORD, ENGLAND, RM5 2ST
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registered office address changed from 6 the Grove Upminster Essex RM14 2ER to 29 Clitheroe Road Romford RM5 2st on 20 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A.C.E. ROOFING CO. LTD are www.aceroofingco.co.uk, and www.a-c-e-roofing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. A C E Roofing Co Ltd is a Private Limited Company. The company registration number is 03519600. A C E Roofing Co Ltd has been working since 02 March 1998. The present status of the company is Active. The registered address of A C E Roofing Co Ltd is 29 Clitheroe Road Romford England Rm5 2st. The company`s financial liabilities are £13.5k. It is £12.2k against last year. The cash in hand is £7.12k. It is £2.41k against last year. And the total assets are £55.26k, which is £35.24k against last year. BADGER, Kirsty Marie is a Secretary of the company. BADGER, Reece Edward is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BADGER, Keith Edward has been resigned. Director BADGER, Neal Reece has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


a.c.e. roofing co. Key Finiance

LIABILITIES £13.5k
+936%
CASH £7.12k
+51%
TOTAL ASSETS £55.26k
+176%
All Financial Figures

Current Directors

Secretary
BADGER, Kirsty Marie
Appointed Date: 02 March 1998

Director
BADGER, Reece Edward
Appointed Date: 01 April 2006
43 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
BADGER, Keith Edward
Resigned: 31 March 2010
Appointed Date: 02 March 1998
75 years old

Director
BADGER, Neal Reece
Resigned: 12 September 2016
Appointed Date: 01 April 2006
47 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mr Reece Edward Badger
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

A.C.E. ROOFING CO. LTD Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Jan 2017
Registered office address changed from 6 the Grove Upminster Essex RM14 2ER to 29 Clitheroe Road Romford RM5 2st on 20 January 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Neal Reece Badger as a director on 12 September 2016
29 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25

...
... and 54 more events
12 Mar 1998
New secretary appointed
05 Mar 1998
Registered office changed on 05/03/98 from: 25 hill road theydon bois epping essex CM16 7LX
05 Mar 1998
Secretary resigned
05 Mar 1998
Director resigned
02 Mar 1998
Incorporation