ACE UNDERPINNING LIMITED
HORTON KIRBY

Hellopages » Kent » Sevenoaks » DA4 9DG

Company number 04846681
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 2 THE BUNGALOW, SCHOOL LANE, HORTON KIRBY, KENT, DA4 9DG
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of ACE UNDERPINNING LIMITED are www.aceunderpinning.co.uk, and www.ace-underpinning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Ace Underpinning Limited is a Private Limited Company. The company registration number is 04846681. Ace Underpinning Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Ace Underpinning Limited is 2 The Bungalow School Lane Horton Kirby Kent Da4 9dg. The company`s financial liabilities are £28.82k. It is £27.4k against last year. And the total assets are £139.86k, which is £49.81k against last year. GUGAS, Annette is a Secretary of the company. COWIN, Anthony Michael is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Site preparation".


ace underpinning Key Finiance

LIABILITIES £28.82k
+1939%
CASH n/a
TOTAL ASSETS £139.86k
+55%
All Financial Figures

Current Directors

Secretary
GUGAS, Annette
Appointed Date: 23 September 2003

Director
COWIN, Anthony Michael
Appointed Date: 23 September 2003
60 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 23 September 2003
Appointed Date: 28 July 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 23 September 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Anthony Cowin
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACE UNDERPINNING LIMITED Events

10 Sep 2016
Confirmation statement made on 28 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2

...
... and 22 more events
29 Sep 2003
Director resigned
29 Sep 2003
Registered office changed on 29/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
29 Sep 2003
New secretary appointed
29 Sep 2003
New director appointed
28 Jul 2003
Incorporation