ACE ARC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACE ARC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060874

Incorporation date

02/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon17/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon19/10/2017
Secretary's details changed for Christine Mary Fairbrother on 2017-10-19
dot icon19/10/2017
Director's details changed for Mr Frank Reginald Fairbrother on 2017-10-19
dot icon19/10/2017
Registered office address changed from Unit 3 Brunel Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HA to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2017-10-19
dot icon11/04/2017
Statement by Directors
dot icon11/04/2017
Statement of capital on 2017-04-11
dot icon11/04/2017
Solvency Statement dated 29/03/17
dot icon11/04/2017
Resolutions
dot icon05/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon13/07/2016
Appointment of Mrs Christine Mary Fairbrother as a director on 2016-07-13
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/05/2013
Satisfaction of charge 2 in full
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon30/07/2010
Accounts for a small company made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Christine Mary Fairbrother on 2009-11-19
dot icon19/11/2009
Director's details changed for Frank Reginald Fairbrother on 2009-11-19
dot icon23/07/2009
Accounts for a small company made up to 2008-10-31
dot icon04/06/2009
Gbp ic 105000/75000\20/05/09\gbp sr 30000@1=30000\
dot icon02/03/2009
Return made up to 29/01/09; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-10-31
dot icon31/01/2008
Return made up to 29/01/08; full list of members
dot icon22/05/2007
Accounts for a small company made up to 2006-10-31
dot icon06/03/2007
Return made up to 29/01/07; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-10-31
dot icon08/02/2006
Return made up to 29/01/06; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-10-31
dot icon17/03/2005
Return made up to 29/01/05; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-10-31
dot icon13/02/2004
Return made up to 29/01/04; full list of members
dot icon18/02/2003
Accounts for a small company made up to 2002-10-31
dot icon05/02/2003
Return made up to 29/01/03; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-10-31
dot icon24/01/2002
Return made up to 29/01/02; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-10-31
dot icon24/01/2001
Return made up to 29/01/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-10-31
dot icon17/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Return made up to 29/01/00; full list of members
dot icon02/03/2000
Ad 29/03/99--------- £ si 95000@1=95000 £ ic 10000/105000
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Nc inc already adjusted 29/03/99
dot icon24/03/1999
Accounts for a small company made up to 1998-10-31
dot icon17/03/1999
Return made up to 29/01/99; no change of members
dot icon30/12/1998
Certificate of change of name
dot icon01/12/1998
Secretary's particulars changed
dot icon01/12/1998
Director's particulars changed
dot icon30/06/1998
Accounts for a small company made up to 1997-10-31
dot icon23/03/1998
Return made up to 29/01/98; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1996-10-31
dot icon26/02/1997
Return made up to 29/01/97; change of members
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
Director resigned
dot icon22/01/1997
New secretary appointed
dot icon15/07/1996
Registered office changed on 15/07/96 from: 4 rockingham close shepshed leicester LE12 9PR
dot icon14/04/1996
Accounts for a small company made up to 1995-10-31
dot icon29/03/1996
Certificate of change of name
dot icon06/03/1996
Return made up to 29/01/96; no change of members
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon14/03/1995
Accounts for a small company made up to 1994-10-31
dot icon15/02/1995
Return made up to 29/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Ad 18/10/94--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon30/11/1994
£ nc 5000/10000 18/10/94
dot icon21/02/1994
Accounts for a small company made up to 1993-10-31
dot icon21/02/1994
Return made up to 29/01/94; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon04/03/1993
Return made up to 29/01/93; full list of members
dot icon24/04/1992
Accounts for a small company made up to 1991-10-31
dot icon04/03/1992
Return made up to 29/01/92; no change of members
dot icon21/06/1991
Accounts for a small company made up to 1990-10-31
dot icon14/06/1991
Director's particulars changed
dot icon29/04/1991
Return made up to 31/01/91; no change of members
dot icon14/02/1990
Accounts for a small company made up to 1989-10-31
dot icon14/02/1990
Return made up to 29/01/90; full list of members
dot icon26/04/1989
Return made up to 10/02/89; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-10-31
dot icon17/03/1988
Wd 11/02/88 ad 31/10/87--------- £ si 4998@1=4998 £ ic 2/5000
dot icon14/03/1988
Return made up to 12/01/88; full list of members
dot icon14/03/1988
Accounts for a small company made up to 1987-10-31
dot icon22/12/1987
Director's particulars changed
dot icon22/12/1987
Registered office changed on 22/12/87 from: 22 northwood drive shepshed loughborough leicestershire LE12 9SL
dot icon08/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Accounting reference date notified as 31/10
dot icon02/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-15.55 % *

* during past year

Cash in Bank

£11,011.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
196.36K
-
0.00
724.00
-
2022
2
203.88K
-
0.00
13.04K
-
2023
2
568.54K
-
0.00
11.01K
-
2023
2
568.54K
-
0.00
11.01K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

568.54K £Ascended178.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.01K £Descended-15.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Mary Fairbrother
Director
13/07/2016 - Present
-
Fairbrother, Christine Mary
Secretary
01/01/1997 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACE ARC HOLDINGS LIMITED

ACE ARC HOLDINGS LIMITED is an(a) Active company incorporated on 02/10/1986 with the registered office located at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE ARC HOLDINGS LIMITED?

toggle

ACE ARC HOLDINGS LIMITED is currently Active. It was registered on 02/10/1986 .

Where is ACE ARC HOLDINGS LIMITED located?

toggle

ACE ARC HOLDINGS LIMITED is registered at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU.

What does ACE ARC HOLDINGS LIMITED do?

toggle

ACE ARC HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ACE ARC HOLDINGS LIMITED have?

toggle

ACE ARC HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for ACE ARC HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-29 with no updates.