ACE ASBESTOS LIMITED

Register to unlock more data on OkredoRegister

ACE ASBESTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723836

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

915 High Road, Suite 49, Solar House, Finchley, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon01/10/2025
Appointment of Mr Jamie Thomas Ritchie as a director on 2025-09-25
dot icon01/10/2025
Notification of Jamie Thomas Ritchie as a person with significant control on 2025-10-01
dot icon01/10/2025
Cessation of David Stephen Ritchie as a person with significant control on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon01/10/2025
Termination of appointment of David Stephen Ritchie as a director on 2025-10-01
dot icon22/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon17/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Micro company accounts made up to 2022-05-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon19/06/2020
Amended total exemption full accounts made up to 2018-05-31
dot icon06/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon14/05/2018
Registered office address changed from 22 Avocet Close Biggleswade SG18 8HQ England to 915 High Road Suite 49, Solar House Finchley London N12 8QJ on 2018-05-14
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/01/2018
Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR to 22 Avocet Close Biggleswade SG18 8HQ on 2018-01-04
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/11/2015
Director's details changed for David Stephen Ritchie on 2015-11-02
dot icon02/11/2015
Register inspection address has been changed from C/O Asvsh Acc Ser Ltd 309a Kentish Town Road London NW5 2TJ England to C/O Asvsh 46 Camden Road London NW1 9DR
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/06/2013
Director's details changed for David Stephen Ritchie on 2013-02-02
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Sandra Ritchie as a secretary
dot icon07/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/04/2011
Register(s) moved to registered office address
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 2010-05-18
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 28/02/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/08/2008
Return made up to 28/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/10/2007
Registered office changed on 11/10/07 from: 270 kentish town road london NW5 2AA
dot icon02/08/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
New director appointed
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
Director resigned
dot icon28/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
22.82K
-
0.00
13.27K
-
2022
3
28.82K
-
156.87K
-
-
2023
4
7.54K
-
140.74K
-
-
2023
4
7.54K
-
140.74K
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

7.54K £Descended-73.84 % *

Total Assets(GBP)

-

Turnover(GBP)

140.74K £Descended-10.28 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Sandra
Secretary
28/02/2006 - 01/03/2012
-
Ritchie, Jamie Thomas
Director
25/09/2025 - Present
2
Ritchie, David Stephen
Director
28/02/2006 - 01/10/2025
7
HANOVER DIRECTORS LIMITED
Nominee Director
28/02/2006 - 28/02/2006
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
28/02/2006 - 28/02/2006
16015

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

267
LOCH LOMOND FISHERIES TRUSTC/O Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow G62 6BW
Active

Category:

Freshwater fishing

Comp. code:

SC396122

Reg. date:

23/03/2011

Turnover:

-

No. of employees:

3
OWEN AND YABSLEY LIMITEDEast Pilliven Farm, Witheridge, Devon EX16 8QE
Active

Category:

Raising of dairy cattle

Comp. code:

00547359

Reg. date:

05/04/1955

Turnover:

-

No. of employees:

3
PADDINGTON FARM TRUST LIMITEDMaidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset BA6 8JN
Active

Category:

Mixed farming

Comp. code:

01700477

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

4
HENBANT LAND LTDHenbant Bach Farm Tain Lon,, Clynnogfawr, Caernarfon, Gwynedd LL54 5DF
Active

Category:

Mixed farming

Comp. code:

07570817

Reg. date:

21/03/2011

Turnover:

-

No. of employees:

4
LEFT PUBLICATIONS LTD124 City Road, London EC1V 2NX
Active

Category:

Printing n.e.c.

Comp. code:

11969473

Reg. date:

29/04/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACE ASBESTOS LIMITED

ACE ASBESTOS LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at 915 High Road, Suite 49, Solar House, Finchley, London N12 8QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE ASBESTOS LIMITED?

toggle

ACE ASBESTOS LIMITED is currently Active. It was registered on 28/02/2006 .

Where is ACE ASBESTOS LIMITED located?

toggle

ACE ASBESTOS LIMITED is registered at 915 High Road, Suite 49, Solar House, Finchley, London N12 8QJ.

What does ACE ASBESTOS LIMITED do?

toggle

ACE ASBESTOS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ACE ASBESTOS LIMITED have?

toggle

ACE ASBESTOS LIMITED had 4 employees in 2023.

What is the latest filing for ACE ASBESTOS LIMITED?

toggle

The latest filing was on 01/10/2025: Appointment of Mr Jamie Thomas Ritchie as a director on 2025-09-25.