ACE CAR CONVERSIONS LIMITED

Register to unlock more data on OkredoRegister

ACE CAR CONVERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987979

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Elmstone Cottage Fosten Green, Biddenden, Ashford TN27 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon20/02/2026
Micro company accounts made up to 2025-07-31
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-07-31
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon07/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon11/01/2023
Cessation of Simon Neale as a person with significant control on 2016-04-06
dot icon11/01/2023
Notification of Simon Paul Neale as a person with significant control on 2016-04-06
dot icon06/01/2022
Micro company accounts made up to 2021-07-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-07-31
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-07-31
dot icon13/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/12/2018
Director's details changed for Mr Marc James Neale on 2018-12-07
dot icon17/10/2018
Micro company accounts made up to 2018-07-31
dot icon17/01/2018
Micro company accounts made up to 2017-07-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Registered office address changed from 19 Spinners Close Biddenden Ashford Kent TN27 8AY to Elmstone Cottage Fosten Green Biddenden Ashford TN27 8ER on 2016-11-24
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/02/2012
Resolutions
dot icon06/02/2012
Change of share class name or designation
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/12/2011
Register inspection address has been changed from 22 Spinners Close Biddenden Ashford Kent TN27 8AZ United Kingdom
dot icon12/12/2011
Secretary's details changed for Ms Laura Tester on 2011-08-20
dot icon08/07/2011
Secretary's details changed for Ms Laura Tester on 2010-12-08
dot icon09/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Marc James Neale on 2010-11-01
dot icon14/12/2010
Registered office address changed from 22 Spinners Close Biddenden Kent TN27 8AZ on 2010-12-14
dot icon30/04/2010
Termination of appointment of Paul Neale as a director
dot icon26/02/2010
Appointment of Ms Laura Tester as a secretary
dot icon26/02/2010
Termination of appointment of Janice Neale as a secretary
dot icon21/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/12/2009
Director's details changed for Marc Neale on 2009-11-25
dot icon20/12/2009
Director's details changed for Paul John Neale on 2009-11-25
dot icon20/12/2009
Register inspection address has been changed
dot icon20/12/2009
Secretary's details changed for Janice Marie Neale on 2009-11-25
dot icon10/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/12/2009
Appointment of Simon Paul Neale as a director
dot icon02/12/2009
Registered office address changed from 22 the Meadows Biddenden Kent TN27 8AW on 2009-12-02
dot icon17/12/2008
Return made up to 08/12/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Director appointed marc neale
dot icon12/02/2008
Return made up to 08/12/07; no change of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon19/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/12/2006
Return made up to 08/12/06; full list of members
dot icon16/10/2006
Registered office changed on 16/10/06 from: 64 tulip tree close tonbridge kent TN9 2SJ
dot icon07/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/12/2005
Return made up to 08/12/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: 52 dowgate close tonbridge kent TN9 2EJ
dot icon07/12/2004
Return made up to 08/12/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon21/10/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon15/03/2004
Director resigned
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon08/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
162.91K
-
0.00
-
-
2022
4
139.91K
-
0.00
-
-
2022
4
139.91K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

139.91K £Descended-14.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Neale, Simon Paul
Director
01/11/2009 - Present
-
Neale, Marc James
Director
01/09/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE CAR CONVERSIONS LIMITED

ACE CAR CONVERSIONS LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at Elmstone Cottage Fosten Green, Biddenden, Ashford TN27 8ER. There are currently 2 active directors 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 CAR CONVERSIONS LIMITED?

toggle

ACE CAR CONVERSIONS LIMITED is currently Active. It was registered on 08/12/2003 .

Where is ACE CAR CONVERSIONS LIMITED located?

toggle

ACE CAR CONVERSIONS LIMITED is registered at Elmstone Cottage Fosten Green, Biddenden, Ashford TN27 8ER.

What does ACE CAR CONVERSIONS LIMITED do?

toggle

ACE CAR CONVERSIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACE CAR CONVERSIONS LIMITED have?

toggle

ACE CAR CONVERSIONS LIMITED had 4 employees in 2022.

What is the latest filing for ACE CAR CONVERSIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-07-31.