ACE MINI SKIPS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 01906699
Status Active
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address 30 HARBOROUGH ROAD, KINGSTHORPE NORTHAMPTON, NORTHAMPTONSHIRE, NN2 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACE MINI SKIPS LIMITED are www.aceminiskips.co.uk, and www.ace-mini-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Ace Mini Skips Limited is a Private Limited Company. The company registration number is 01906699. Ace Mini Skips Limited has been working since 19 April 1985. The present status of the company is Active. The registered address of Ace Mini Skips Limited is 30 Harborough Road Kingsthorpe Northampton Northamptonshire Nn2 7az. . PITTAM, Lisa Dawn is a Secretary of the company. PITTAM, Steven George is a Director of the company. Secretary BODELL, Mandy has been resigned. Secretary DICKENS, Robin has been resigned. Director BODELL, Peter James has been resigned. Director DICKENS, Robin has been resigned. Director HEWLETT, John Philip has been resigned. Director HEWLETT, Lee Martin has been resigned. Director HEWLETT, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PITTAM, Lisa Dawn
Appointed Date: 01 March 2005

Director
PITTAM, Steven George
Appointed Date: 01 March 2005
61 years old

Resigned Directors

Secretary
BODELL, Mandy
Resigned: 24 July 1996

Secretary
DICKENS, Robin
Resigned: 01 March 2005
Appointed Date: 24 July 1996

Director
BODELL, Peter James
Resigned: 24 July 1996
81 years old

Director
DICKENS, Robin
Resigned: 01 March 2005
Appointed Date: 24 July 1996
68 years old

Director
HEWLETT, John Philip
Resigned: 01 March 2005
Appointed Date: 20 July 1996
57 years old

Director
HEWLETT, Lee Martin
Resigned: 01 March 2005
Appointed Date: 24 July 1996
61 years old

Director
HEWLETT, Mark
Resigned: 01 March 2005
Appointed Date: 24 July 1996
65 years old

Persons With Significant Control

Mr Steven George Pittam
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACE MINI SKIPS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3

18 Aug 2015
Secretary's details changed for Lisa Dawn Pittam on 1 November 2014
...
... and 75 more events
24 Jun 1987
Full accounts made up to 31 March 1987

24 Jun 1987
Return made up to 09/06/87; full list of members

17 Oct 1986
Return made up to 24/06/86; full list of members

18 Sep 1986
Full accounts made up to 31 March 1986

18 Sep 1986
Registered office changed on 18/09/86 from: 3 grafton way rothersthorpe northampton

ACE MINI SKIPS LIMITED Charges

18 March 1991
Debenture
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…