ACE COVENTRY LTD

Register to unlock more data on OkredoRegister

ACE COVENTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07940884

Incorporation date

08/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon15/09/2025
Micro company accounts made up to 2024-09-30
dot icon17/06/2025
Registered office address changed from Ace Coventry 2 Hertford Place Coventry CV1 3JZ England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2025-06-17
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon04/06/2025
Registered office address changed from Unit 1 Skydome Coventry CV1 3AZ England to Ace Coventry 2 Hertford Place Coventry CV1 3JZ on 2025-06-04
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon08/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon06/09/2023
Notification of John Edward Barrett as a person with significant control on 2023-09-05
dot icon05/09/2023
Withdrawal of a person with significant control statement on 2023-09-05
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon23/05/2023
Termination of appointment of Laurentt Thomas Davies as a director on 2023-05-23
dot icon01/02/2023
Appointment of Mr John Edward Barrett as a director on 2023-02-01
dot icon26/01/2023
Registered office address changed from Unit 2 Kingsbury Link Trinity Road Piccadilly Tamworth B78 2EX England to Unit 1 Skydome Coventry CV1 3AZ on 2023-01-27
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon13/07/2022
Certificate of change of name
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon14/12/2021
Director's details changed for Mr Laurentt Thomas Davies on 2021-12-14
dot icon10/11/2021
Registered office address changed from Aston House Aston Road North Birmingham West Midlands B6 4DS to Unit 2 Kingsbury Link Trinity Road Piccadilly Tamworth B78 2EX on 2021-11-10
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon19/08/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/03/2018
Notification of a person with significant control statement
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon07/02/2017
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon08/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.73K
-
0.00
-
-
2022
0
1.39K
-
0.00
-
-
2022
0
1.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.39K £Descended-98.70 % *

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
Davies, Laurentt Thomas
Director
08/02/2012 - 23/05/2023
46
Mr John Edward Barrett
Director
01/02/2023 - Present
22

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+
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 COVENTRY LTD

ACE COVENTRY LTD is an(a) Active company incorporated on 08/02/2012 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE COVENTRY LTD?

toggle

ACE COVENTRY LTD is currently Active. It was registered on 08/02/2012 .

Where is ACE COVENTRY LTD located?

toggle

ACE COVENTRY LTD is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does ACE COVENTRY LTD do?

toggle

ACE COVENTRY LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ACE COVENTRY LTD?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-09-30.