ACE ELEVATORS (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

ACE ELEVATORS (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798562

Incorporation date

13/06/2003

Size

Full

Contacts

Registered address

Registered address

9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon04/11/2025
Director's details changed for Ms Maria Gonzalez Navarro on 2025-10-01
dot icon03/10/2025
Termination of appointment of Unai Mikele Adrada Sannino as a director on 2025-10-01
dot icon03/10/2025
Appointment of Ms Maria Gonzalez Navarro as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Unai Mikele Adrada Sannino as a secretary on 2025-10-01
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Termination of appointment of Aitor Azcarate Bazterrica as a director on 2025-02-06
dot icon19/02/2025
Appointment of Oier Lizarazu Iztueta as a director on 2025-02-06
dot icon11/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Termination of appointment of Javier Mutuberria Echeverria as a director on 2023-10-17
dot icon24/01/2024
Appointment of Aitor Azcarate Bazterrica as a director on 2023-10-17
dot icon01/09/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon31/05/2022
Full accounts made up to 2021-12-31
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon10/03/2021
Termination of appointment of Garikoitz Ameztoy Garcia as a secretary on 2021-03-04
dot icon10/03/2021
Appointment of Unai Mikele Adrada Sannino as a secretary on 2021-03-04
dot icon09/03/2021
Appointment of Unai Mikele Adrada Sannino as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of Garikoitz Ameztoy Garcia as a director on 2021-03-03
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon26/07/2019
Termination of appointment of Igor Etxabe as a director on 2019-07-22
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon26/09/2018
Termination of appointment of Victor Manuel Bayona Lopez as a director on 2018-09-24
dot icon26/09/2018
Appointment of Mr Joao Ribeiro as a director on 2018-09-24
dot icon26/09/2018
Appointment of Mr Garikoitz Ameztoy Garcia as a director on 2018-09-24
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Second filing for the termination of Jenaro Cortajarena as a secretary
dot icon19/01/2017
Appointment of Mr Igor Etxabe as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Jenaro Cortajarena as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Jenaro Cortajarena as a secretary on 2016-01-19
dot icon19/01/2017
Termination of appointment of Carlos Orueta as a director on 2017-01-19
dot icon01/07/2016
Appointment of Mr Garikoitz Ameztoy Garcia as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Joao Ribeiro as a secretary on 2016-07-01
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Appointment of Jenaro Cortajarena as a director on 2014-10-10
dot icon09/12/2014
Termination of appointment of Ana Maria Tabernero Alba as a director on 2014-10-10
dot icon09/12/2014
Termination of appointment of Ana Maria Tabernero Alba as a secretary on 2014-10-10
dot icon09/12/2014
Appointment of Jenaro Cortajarena as a secretary on 2014-10-10
dot icon23/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Joao Ribeiro on 2014-04-07
dot icon14/03/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Director's details changed for Mr Victor Manuel Bayona Lopez on 2013-09-04
dot icon01/07/2013
Appointment of Mr Carlos Orueta as a director
dot icon01/07/2013
Termination of appointment of Francisco Mateo Rebollo as a director
dot icon18/06/2013
Director's details changed for Francisco Mateo Rebollo on 2010-09-23
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Aitor Azkue as a director
dot icon21/05/2013
Appointment of Mr Victor Manuel Bayona Lopez as a director
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Alberto Orueta Jannone as a secretary
dot icon29/05/2012
Appointment of Joao Ribeiro as a secretary
dot icon16/08/2011
Auditor's resignation
dot icon29/07/2011
Auditor's resignation
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon13/06/2011
Director's details changed for Francisco Mateo Rebollo on 2010-09-23
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Appointment of Mr Alberto Hugo Orueta Jannone as a secretary
dot icon13/12/2010
Director's details changed for Aitor Mendia Azkue on 2010-12-06
dot icon13/12/2010
Director's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon10/12/2010
Director's details changed for Javier Mutuberria Echeverria on 2010-12-06
dot icon10/12/2010
Secretary's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Director's details changed for Javier Mutuberria Echeverria on 2010-06-01
dot icon07/07/2010
Register inspection address has been changed
dot icon16/01/2010
Appointment of Ana Maria Tabernero Alba as a secretary
dot icon16/01/2010
Appointment of Ana Maria Tabernero Alba as a director
dot icon16/01/2010
Appointment of Aitor Mendia Azkue as a director
dot icon16/01/2010
Appointment of Francisco Mateo Rebollo as a director
dot icon08/12/2009
Termination of appointment of Alberto Sabalia as a director
dot icon08/12/2009
Termination of appointment of Jonathan Oxley as a secretary
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Appointment terminated director luis fernandez de matauco
dot icon06/08/2009
Appointment terminated director francisco mateo rebollo
dot icon05/08/2009
Registered office changed on 05/08/2009 from c/o lee & priestley LLP 10-12 east parade leeds LS1 2AJ united kingdom
dot icon23/06/2009
Return made up to 13/06/09; full list of members
dot icon16/05/2009
Director appointed francisco mateo rebollo
dot icon24/11/2008
Resolutions
dot icon23/10/2008
Return made up to 13/06/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from beckside house pitt street keighley west yorkshire BD21 4PF
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Location of register of members
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 13/06/07; change of members
dot icon03/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon08/08/2007
New secretary appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: millennium house 74 south street keighley west yorkshire BD21 1DQ
dot icon04/05/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Secretary resigned;director resigned
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon12/03/2007
Accounts for a medium company made up to 2006-09-30
dot icon15/06/2006
Return made up to 13/06/06; full list of members
dot icon05/04/2006
Ad 08/12/04--------- £ si 2266665@1
dot icon20/03/2006
Accounts for a medium company made up to 2005-09-30
dot icon23/11/2005
Director resigned
dot icon18/08/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon02/08/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/06/2005
Return made up to 13/06/05; full list of members
dot icon06/04/2005
Statement of affairs
dot icon06/04/2005
Ad 08/12/04--------- £ si 2266667@1=2266667 £ ic 2/2266669
dot icon16/12/2004
Resolutions
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Nc inc already adjusted 08/12/04
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon15/12/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 13/06/04; full list of members
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Registered office changed on 30/06/03 from: carnglas chambers 95 carnglas road, tycoch sketty swansea SA2 9DH
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
New director appointed
dot icon13/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Echeverria, Javier Mutuberria
Director
03/03/2007 - 17/10/2023
4
Adrada Sannino, Unai Mikele
Director
18/02/2021 - 01/10/2025
4
Ribeiro, Joao
Director
24/09/2018 - Present
4
Bazterrica, Aitor Azcarate
Director
17/10/2023 - 06/02/2025
6
Iztueta, Oier Lizarazu
Director
06/02/2025 - Present
6

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

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 ELEVATORS (SOUTHERN) LIMITED

ACE ELEVATORS (SOUTHERN) LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE ELEVATORS (SOUTHERN) LIMITED?

toggle

ACE ELEVATORS (SOUTHERN) LIMITED is currently Active. It was registered on 13/06/2003 .

Where is ACE ELEVATORS (SOUTHERN) LIMITED located?

toggle

ACE ELEVATORS (SOUTHERN) LIMITED is registered at 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH.

What does ACE ELEVATORS (SOUTHERN) LIMITED do?

toggle

ACE ELEVATORS (SOUTHERN) 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.

What is the latest filing for ACE ELEVATORS (SOUTHERN) LIMITED?

toggle

The latest filing was on 04/11/2025: Director's details changed for Ms Maria Gonzalez Navarro on 2025-10-01.