ACE TRUECOURT LIMITED
SWANLEY VILLAGE TRUECOURT LIMITED

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 02261723
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACE TRUECOURT LIMITED are www.acetruecourt.co.uk, and www.ace-truecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Ace Truecourt Limited is a Private Limited Company. The company registration number is 02261723. Ace Truecourt Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Ace Truecourt Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. The company`s financial liabilities are £1.74k. It is £-19.57k against last year. The cash in hand is £0.19k. It is £-77.43k against last year. And the total assets are £8.65k, which is £-30.88k against last year. DORAN, Patrick John is a Director of the company. Secretary CHARALAMBOUS, Anastasia has been resigned. Secretary DORAN, David has been resigned. Secretary MURPHY, Philip James has been resigned. Director CHARALAMBOUS, Costas has been resigned. Director MURPHY, Philip James has been resigned. Director SMITH, Anthony James has been resigned. The company operates in "Other construction installation".


ace truecourt Key Finiance

LIABILITIES £1.74k
-92%
CASH £0.19k
-100%
TOTAL ASSETS £8.65k
-79%
All Financial Figures

Current Directors

Director
DORAN, Patrick John
Appointed Date: 27 November 1998
69 years old

Resigned Directors

Secretary
CHARALAMBOUS, Anastasia
Resigned: 01 May 1994
Appointed Date: 12 November 1991

Secretary
DORAN, David
Resigned: 07 November 2014
Appointed Date: 27 November 1998

Secretary
MURPHY, Philip James
Resigned: 27 November 1998
Appointed Date: 01 May 1994

Director
CHARALAMBOUS, Costas
Resigned: 27 November 1998
86 years old

Director
MURPHY, Philip James
Resigned: 27 November 1998
Appointed Date: 01 May 1994
76 years old

Director
SMITH, Anthony James
Resigned: 01 January 2015
Appointed Date: 06 April 2004
58 years old

Persons With Significant Control

Mr Patrick John Doran
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACE TRUECOURT LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 69 more events
10 May 1989
Registered office changed on 10/05/89 from: 25 south lodge drive london N14 4XD

18 Aug 1988
Wd 06/07/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100

28 Jun 1988
Registered office changed on 28/06/88 from: 49 green lanes london N16 9BU

28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1988
Incorporation

ACE TRUECOURT LIMITED Charges

30 August 2005
Debenture
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…