ACE ENVIRONMENTAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ACE ENVIRONMENTAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01782534

Incorporation date

12/01/1984

Size

Dormant

Contacts

Registered address

Registered address

Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk IP33 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1984)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon28/12/2023
Application to strike the company off the register
dot icon19/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon19/12/2023
Termination of appointment of Martin Victor Reed as a director on 2023-12-07
dot icon23/06/2023
Change of details for Air Conditioning Economics (Holdings) Limited as a person with significant control on 2016-04-06
dot icon23/06/2023
Cessation of Air Conditioning Economics (Holdings) Limited as a person with significant control on 2016-05-31
dot icon23/06/2023
Notification of Incentive Fm Group Limited as a person with significant control on 2016-05-31
dot icon09/02/2023
Satisfaction of charge 017825340005 in full
dot icon02/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/06/2022
Appointment of Mr Thomas Edward Evans as a director on 2022-05-25
dot icon14/06/2022
Appointment of Laura Clare Ryan as a secretary on 2022-05-25
dot icon10/06/2022
Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on 2022-06-10
dot icon10/06/2022
Termination of appointment of Jeremy Charles Waud as a director on 2022-05-25
dot icon01/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon21/08/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/04/2021
Termination of appointment of Christopher Martyn Windass as a director on 2021-04-02
dot icon15/04/2021
Termination of appointment of Paul Nigel Wickman as a director on 2021-04-02
dot icon15/04/2021
Termination of appointment of Martin Vivian Athey as a secretary on 2021-04-01
dot icon09/04/2021
Registered office address changed from C/O Martin Athey 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF England to 44 Loman Street London SE1 0EH on 2021-04-09
dot icon23/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon22/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/03/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon20/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon11/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon01/04/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon01/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon01/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon01/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon29/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-28
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-03-31
dot icon09/04/2018
Termination of appointment of Ian Adams as a director on 2018-02-22
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon24/11/2017
Termination of appointment of David Kenneth Adams as a director on 2016-05-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
Auditor's resignation
dot icon15/12/2016
Resolutions
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon29/07/2016
Registration of charge 017825340005, created on 2016-07-21
dot icon18/07/2016
Appointment of Mr Paul Nigel Wickman as a director on 2016-05-31
dot icon11/06/2016
Appointment of Mr Christopher Martyn Windass as a director on 2016-05-31
dot icon11/06/2016
Appointment of Mr Marin Victor Reed as a director on 2016-05-31
dot icon11/06/2016
Appointment of Mr Jeremy Charles Waud as a director on 2016-05-31
dot icon11/06/2016
Appointment of Mr Martin Vivian Athey as a secretary on 2016-05-31
dot icon11/06/2016
Termination of appointment of David Kenneth Adams as a secretary on 2016-05-31
dot icon11/06/2016
Registered office address changed from Unit 2B Aspen Business Centre Aspen Drive Spondon Derby DE21 7SG to C/O Martin Athey 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF on 2016-06-11
dot icon06/06/2016
Satisfaction of charge 4 in full
dot icon15/12/2015
Accounts for a small company made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon22/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon07/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon01/02/2012
Appointment of Mr David Kenneth Adams as a secretary
dot icon01/02/2012
Termination of appointment of Mark Taylor as a secretary
dot icon07/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/04/2011
Certificate of change of name
dot icon15/04/2011
Change of name notice
dot icon07/04/2011
Resolutions
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr David Kenneth Adams on 2010-12-01
dot icon01/12/2010
Secretary's details changed for Mark Stephen Taylor on 2010-12-01
dot icon06/08/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon04/12/2009
Director's details changed for Ian Adams on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr David Kenneth Adams on 2009-12-04
dot icon04/12/2009
Director's details changed for Ian Adams on 2009-12-04
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon12/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon09/12/2008
Return made up to 25/11/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from scimitar house 100 lilac grove beeston nottingham NG9 1PF
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
Return made up to 25/11/07; full list of members
dot icon18/12/2006
Return made up to 25/11/06; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2006-03-31
dot icon30/03/2006
Director resigned
dot icon18/01/2006
Return made up to 25/11/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2005-03-31
dot icon26/11/2004
Return made up to 25/11/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2004-03-31
dot icon06/12/2003
Return made up to 25/11/03; full list of members
dot icon11/07/2003
Accounts for a small company made up to 2003-03-31
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon02/12/2002
Return made up to 25/11/02; full list of members
dot icon08/05/2002
New director appointed
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/12/2001
Return made up to 25/11/01; full list of members
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Resolutions
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 25/11/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 25/11/99; full list of members
dot icon23/03/1999
New director appointed
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
New secretary appointed
dot icon11/03/1999
Memorandum and Articles of Association
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned;director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Auditor's resignation
dot icon11/03/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon11/03/1999
Registered office changed on 11/03/99 from: unit 6,tomlinson industrial unit alfreton road, derby, DE6 4GD
dot icon11/03/1999
Declaration of assistance for shares acquisition
dot icon09/03/1999
Particulars of mortgage/charge
dot icon06/03/1999
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 25/11/98; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-05-31
dot icon03/03/1998
Accounts for a small company made up to 1997-05-31
dot icon28/11/1997
Return made up to 25/11/97; full list of members
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon19/12/1996
Accounts for a small company made up to 1996-05-31
dot icon04/12/1996
Return made up to 25/11/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-05-31
dot icon11/12/1995
Return made up to 04/12/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-05-31
dot icon04/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Accounts for a small company made up to 1993-05-31
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon16/06/1993
Auditor's resignation
dot icon25/03/1993
Full group accounts made up to 1992-05-31
dot icon12/02/1993
Return made up to 31/12/92; no change of members
dot icon07/01/1992
Full group accounts made up to 1991-05-31
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon03/04/1991
Full group accounts made up to 1990-05-31
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Secretary resigned;new secretary appointed
dot icon28/11/1989
Full group accounts made up to 1989-05-31
dot icon23/01/1989
Return made up to 22/11/88; full list of members
dot icon15/11/1988
Full group accounts made up to 1988-05-31
dot icon18/11/1987
Return made up to 03/11/87; full list of members
dot icon04/11/1987
Registered office changed on 04/11/87 from: unit 6 tomlinson industrial estate alfreton road derby DE2 4ED
dot icon01/11/1987
Full group accounts made up to 1987-05-31
dot icon15/05/1987
Particulars of mortgage/charge
dot icon17/01/1987
Full accounts made up to 1986-05-31
dot icon20/11/1986
Return made up to 21/10/86; full list of members
dot icon12/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waud, Jeremy Charles
Director
31/05/2016 - 25/05/2022
34
Evans, Thomas Edward
Director
25/05/2022 - Present
69
Reed, Martin Victor
Director
31/05/2016 - 07/12/2023
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE ENVIRONMENTAL ENGINEERING LIMITED

ACE ENVIRONMENTAL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 12/01/1984 with the registered office located at Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk IP33 3SP. There is currently 1 active director 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 ENVIRONMENTAL ENGINEERING LIMITED?

toggle

ACE ENVIRONMENTAL ENGINEERING LIMITED is currently Dissolved. It was registered on 12/01/1984 and dissolved on 26/03/2024.

Where is ACE ENVIRONMENTAL ENGINEERING LIMITED located?

toggle

ACE ENVIRONMENTAL ENGINEERING LIMITED is registered at Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk IP33 3SP.

What does ACE ENVIRONMENTAL ENGINEERING LIMITED do?

toggle

ACE ENVIRONMENTAL ENGINEERING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ACE ENVIRONMENTAL ENGINEERING LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.