ACE CREDIT UNION SERVICES

Register to unlock more data on OkredoRegister

ACE CREDIT UNION SERVICES

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

08372096

Incorporation date

23/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

28 Prescott Street, Halifax HX1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon16/05/2023
Miscellaneous
dot icon16/05/2023
Resolutions
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon16/03/2023
Termination of appointment of Susan Gurney as a director on 2023-03-01
dot icon16/03/2023
Termination of appointment of Dorothy Brown as a director on 2023-03-01
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Termination of appointment of Thomas Boynton as a director on 2022-09-13
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon01/02/2022
Registered office address changed from Mariners House Trident Court, East Moors Road Cardiff CF24 5TD Wales to 28 Prescott Street Halifax HX1 2LG on 2022-02-01
dot icon17/05/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/12/2020
Termination of appointment of Andrew John Breese as a director on 2020-12-21
dot icon10/07/2020
Appointment of Ms Janine Helena Rene Marenghi as a director on 2020-07-10
dot icon08/07/2020
Termination of appointment of Kayleigh Gregory as a director on 2020-07-08
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/04/2020
Termination of appointment of Symon Agnew as a director on 2020-04-14
dot icon27/11/2019
Director's details changed for Mr Bill Hudson on 2019-11-27
dot icon31/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Appointment of Mr Thomas Boynton as a director on 2019-05-11
dot icon16/05/2019
Appointment of Mr Andrew John Breese as a director on 2019-05-11
dot icon15/05/2019
Termination of appointment of Wyndham Samuel Conniff as a director on 2019-05-11
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon14/03/2019
Termination of appointment of Robert John Buckley as a director on 2019-03-14
dot icon19/02/2019
Appointment of Ms Kayleigh Gregory as a director on 2019-02-13
dot icon15/02/2019
Appointment of Mr Symon Agnew as a director on 2019-02-13
dot icon09/11/2018
Termination of appointment of Malcolm Richards as a director on 2018-10-18
dot icon09/11/2018
Termination of appointment of David Allan Eadie as a director on 2018-10-18
dot icon13/09/2018
Appointment of Mrs Chinyere Cressentia Adeniyi-Alade as a director on 2018-08-28
dot icon11/07/2018
Termination of appointment of John Richards as a director on 2018-06-13
dot icon22/05/2018
Appointment of Mrs Dorothy Brown as a director on 2018-05-12
dot icon14/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/03/2018
Appointment of Mrs Angela Fishwick as a director on 2017-11-29
dot icon29/08/2017
Registered office address changed from 2 Ocean Way Cardiff CF24 5TG to Mariners House Trident Court, East Moors Road Cardiff CF24 5TD on 2017-08-29
dot icon16/06/2017
Appointment of Dr. Robert John Buckley as a director on 2017-05-13
dot icon16/06/2017
Termination of appointment of Caroline Jane Jewitt as a director on 2017-05-13
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/05/2016
Appointment of Ms Susan Gurney as a director on 2016-05-14
dot icon27/05/2016
Appointment of Mr David Allan Eadie as a director on 2016-05-14
dot icon27/05/2016
Termination of appointment of Dorothy Brown as a director on 2016-05-14
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-07 no member list
dot icon07/03/2016
Termination of appointment of Peter Williams as a director on 2015-06-29
dot icon07/03/2016
Termination of appointment of Jeffrey Rees Hopkins as a director on 2015-06-29
dot icon22/06/2015
Appointment of Mr Peter Williams as a director on 2015-05-16
dot icon22/06/2015
Appointment of Mr John Richards as a director on 2015-05-16
dot icon23/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-23 no member list
dot icon26/01/2015
Registered office address changed from 2 Ocean Way Ocean Way Cardiff CF24 5TG Wales to 2 Ocean Way Cardiff CF24 5TG on 2015-01-26
dot icon09/10/2014
Appointment of Mr Bill Hudson as a director on 2014-09-17
dot icon09/10/2014
Termination of appointment of Barbara Shirley Hann as a director on 2014-09-17
dot icon08/09/2014
Termination of appointment of Alison Jane Wright as a director on 2014-09-05
dot icon28/08/2014
Registered office address changed from 185-189 Shields Road Newcastle upon Tyne Tyne & Wear NE6 1DP to 2 Ocean Way Ocean Way Cardiff CF24 5TG on 2014-08-28
dot icon08/07/2014
Appointment of Mr Alan Robson as a director
dot icon27/06/2014
Appointment of Caroline Jane Jewitt as a director
dot icon16/06/2014
Appointment of Mr Malcolm Richards as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-01-23
dot icon09/05/2014
Director's details changed for Barbara Shirley Hann on 2013-11-09
dot icon29/04/2014
Appointment of Dorothy Brown Poole as a director
dot icon29/04/2014
Appointment of Mr Wyndham Samuel Conniff as a director
dot icon29/04/2014
Appointment of Alison Jane Wright as a director
dot icon20/02/2014
Termination of appointment of Angela Clements as a director
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Previous accounting period shortened from 2014-01-31 to 2013-03-31
dot icon23/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.87K
-
0.00
-
-
2022
1
37.12K
-
0.00
-
-
2022
1
37.12K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

37.12K £Descended-19.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Janine Helena Rene Marenghi
Director
10/07/2020 - Present
3
Brown, Dorothy
Director
12/05/2018 - 01/03/2023
6
Gurney, Susan
Director
14/05/2016 - 01/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

62
STROUD MICRO DAIRY LIMITEDStroud Micro Dairy Oakbrook Farm, Old Painswick Road, Stroud, Gloucestershire GL6 7QN
Converted / Closed

Category:

Mixed farming

Comp. code:

10476633

Reg. date:

14/11/2016

Turnover:

-

No. of employees:

2
SECRET PILLOW PROJECT LTD8 Park Chase, Guildford, Surrey GU1 1ES
Converted / Closed

Category:

Manufacture of soft furnishings

Comp. code:

09102631

Reg. date:

25/06/2014

Turnover:

-

No. of employees:

1
ETHICAL WEIGH LTDUnit 3 Killylane Road, Eglinton, Londonderry BT47 3DW
Converted / Closed

Category:

Other retail sale of food in specialised stores

Comp. code:

NI667203

Reg. date:

22/01/2020

Turnover:

-

No. of employees:

2
TURBO-PARTS.DE LTD.95 Wilton Road Suite 3, London SW1V 1BZ
Converted / Closed

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06062262

Reg. date:

23/01/2007

Turnover:

-

No. of employees:

2
LONDON CENTRE FOR SOCIAL STUDIES7 Bell Yard, London WC2A 2JR
Converted / Closed

Category:

Retail sale via mail order houses or via Internet

Comp. code:

06067817

Reg. date:

25/01/2007

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ACE CREDIT UNION SERVICES

ACE CREDIT UNION SERVICES is an(a) Converted / Closed company incorporated on 23/01/2013 with the registered office located at 28 Prescott Street, Halifax HX1 2LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CREDIT UNION SERVICES?

toggle

ACE CREDIT UNION SERVICES is currently Converted / Closed. It was registered on 23/01/2013 and dissolved on 16/05/2023.

Where is ACE CREDIT UNION SERVICES located?

toggle

ACE CREDIT UNION SERVICES is registered at 28 Prescott Street, Halifax HX1 2LG.

What does ACE CREDIT UNION SERVICES do?

toggle

ACE CREDIT UNION SERVICES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ACE CREDIT UNION SERVICES have?

toggle

ACE CREDIT UNION SERVICES had 1 employees in 2022.

What is the latest filing for ACE CREDIT UNION SERVICES?

toggle

The latest filing was on 16/05/2023: Miscellaneous.