ACE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ACE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08856617

Incorporation date

22/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 57, Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey EN9 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2014)
dot icon17/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Registered office address changed from Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield AL10 0RN England to Unit 57, Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey EN9 2HB on 2025-05-30
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon04/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Ana Maria Andronic as a secretary on 2022-11-25
dot icon05/12/2022
Appointment of Mrs Ioana Zaha as a secretary on 2022-12-01
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon15/07/2021
Director's details changed for Cosmin-Ionut Cita on 2021-07-15
dot icon15/07/2021
Appointment of Miss Ana Maria Andronic as a secretary on 2021-07-15
dot icon15/07/2021
Termination of appointment of Alexandru Arotaritei as a secretary on 2021-07-15
dot icon17/05/2021
Registered office address changed from 24 the Risings London E17 3PJ England to Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield AL10 0RN on 2021-05-17
dot icon29/03/2021
Termination of appointment of Pavel-Florin Ciocan as a director on 2021-03-24
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/02/2021
Appointment of Mr Alexandru Arotaritei as a secretary on 2021-02-08
dot icon09/02/2021
Termination of appointment of Ana-Maria Andronic as a secretary on 2021-02-05
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon01/09/2020
Change of details for Mr Cosmin-Ionut Cita as a person with significant control on 2020-07-20
dot icon23/07/2020
Appointment of Miss Ana-Maria Andronic as a secretary on 2020-07-01
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon22/05/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon05/07/2018
Cessation of Pavel-Florin Ciocan as a person with significant control on 2018-06-26
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Registered office address changed from 53 Mansfield Road Walthamstow Central London E176PH to 24 the Risings London E17 3PJ on 2016-08-15
dot icon07/07/2016
Resolutions
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Maria-Magdalena Andrisca as a secretary on 2015-08-29
dot icon19/05/2015
Amended micro company accounts made up to 2015-03-31
dot icon23/04/2015
Micro company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon20/01/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon22/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20,763.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.08K
-
0.00
23.00
-
2023
9
4.42K
-
0.00
20.76K
-
2023
9
4.42K
-
0.00
20.76K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

4.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cita, Cosmin Ionut
Director
22/01/2014 - Present
17
Andronic, Ana Maria
Secretary
15/07/2021 - 25/11/2022
-
Zaha, Ioana
Secretary
01/12/2022 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACE CONSTRUCTION LTD

ACE CONSTRUCTION LTD is an(a) Active company incorporated on 22/01/2014 with the registered office located at Unit 57, Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey EN9 2HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CONSTRUCTION LTD?

toggle

ACE CONSTRUCTION LTD is currently Active. It was registered on 22/01/2014 .

Where is ACE CONSTRUCTION LTD located?

toggle

ACE CONSTRUCTION LTD is registered at Unit 57, Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey EN9 2HB.

What does ACE CONSTRUCTION LTD do?

toggle

ACE CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACE CONSTRUCTION LTD have?

toggle

ACE CONSTRUCTION LTD had 9 employees in 2023.

What is the latest filing for ACE CONSTRUCTION LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-09 with no updates.