ACE HIGHWAYS LIMITED

Register to unlock more data on OkredoRegister

ACE HIGHWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237215

Incorporation date

11/12/1975

Size

Small

Contacts

Registered address

Registered address

Victoria Terminal, Albert Road, Halifax, Yorkshire HX2 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1975)
dot icon24/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Certificate of change of name
dot icon04/04/2025
Appointment of Mr Samuel Nevada Collett as a director on 2025-03-25
dot icon04/04/2025
Appointment of Mr Jack William Collett as a director on 2025-03-25
dot icon04/04/2025
Termination of appointment of Lincoln Collett as a director on 2025-03-25
dot icon04/04/2025
Termination of appointment of Mark Collett as a director on 2025-03-25
dot icon26/03/2025
Registration of charge 012372150016, created on 2025-03-25
dot icon24/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon27/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon09/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/03/2019
Full accounts made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/03/2017
Termination of appointment of Michael Collett as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Michael Collett as a secretary on 2017-02-28
dot icon07/03/2017
Termination of appointment of David Collett as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Richard Collett as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Patricia Collett as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Richard Collett as a director on 2017-02-28
dot icon02/02/2017
Satisfaction of charge 012372150015 in full
dot icon02/02/2017
Satisfaction of charge 012372150013 in full
dot icon02/02/2017
Satisfaction of charge 012372150012 in full
dot icon02/02/2017
Satisfaction of charge 012372150014 in full
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/11/2016
Resolutions
dot icon02/11/2016
Resolutions
dot icon02/11/2016
Change of name notice
dot icon02/09/2016
Satisfaction of charge 5 in full
dot icon02/09/2016
Satisfaction of charge 7 in full
dot icon02/09/2016
Satisfaction of charge 6 in full
dot icon02/09/2016
Satisfaction of charge 8 in full
dot icon02/09/2016
Satisfaction of charge 9 in full
dot icon02/09/2016
Satisfaction of charge 10 in full
dot icon02/09/2016
Satisfaction of charge 1 in full
dot icon02/09/2016
Satisfaction of charge 4 in full
dot icon04/02/2016
Registration of charge 012372150015, created on 2016-02-03
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/01/2015
Registration of charge 012372150014, created on 2015-01-09
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/06/2014
Registration of charge 012372150013
dot icon13/03/2014
Registration of charge 012372150012
dot icon07/03/2014
Satisfaction of charge 11 in full
dot icon14/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/07/2011
Resolutions
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Change of name notice
dot icon24/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Richard Collett on 2009-12-24
dot icon24/12/2009
Director's details changed for Richard Collett on 2009-12-24
dot icon24/12/2009
Director's details changed for David Collett on 2009-12-24
dot icon24/12/2009
Director's details changed for Michael Collett on 2009-12-24
dot icon24/12/2009
Director's details changed for Mrs Patricia Collett on 2009-12-24
dot icon24/12/2009
Director's details changed for Mark Collett on 2009-12-24
dot icon24/12/2009
Director's details changed for Lincoln Collett on 2009-12-24
dot icon23/12/2009
Resolutions
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon21/01/2008
Return made up to 30/11/07; full list of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon05/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon16/10/2006
Particulars of mortgage/charge
dot icon20/01/2006
Return made up to 30/11/05; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2005-03-31
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon07/04/2004
Ad 12/03/04--------- £ si 10020@1=10020 £ ic 89975/99995
dot icon04/12/2003
Return made up to 30/11/03; full list of members
dot icon19/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon18/04/2003
Ad 31/03/02--------- £ si 10000@1
dot icon24/01/2003
Return made up to 30/11/02; full list of members
dot icon09/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon03/04/2002
Ad 31/03/02--------- £ si 9999@1=9999 £ ic 69976/79975
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Ad 31/03/01--------- £ si 9996@1=9996 £ ic 59980/69976
dot icon27/11/2000
Return made up to 30/11/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Ad 31/03/00--------- £ si 11424@1=11424 £ ic 48556/59980
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
Return made up to 30/11/99; full list of members
dot icon10/08/1999
Particulars of mortgage/charge
dot icon21/04/1999
Ad 31/03/99--------- £ si 9996@1=9996 £ ic 38560/48556
dot icon02/04/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Return made up to 30/11/98; full list of members
dot icon01/10/1998
Ad 31/03/98--------- £ si 9996@1=9996 £ ic 28651/38647
dot icon01/10/1998
Ad 31/03/97--------- £ si 9996@1
dot icon01/10/1998
Ad 07/06/96--------- £ si 9068@1
dot icon01/10/1998
Nc inc already adjusted 06/06/96
dot icon01/10/1998
Resolutions
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Return made up to 30/11/97; no change of members
dot icon11/02/1998
Registered office changed on 11/02/98 from: moorfield farm wainstalls halifax west uorkshire HX2 7UQ
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/12/1996
Return made up to 30/11/96; change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Return made up to 30/11/95; full list of members
dot icon14/03/1995
Ad 24/02/95--------- £ si 2000@1=2000 £ ic 7500/9500
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 30/11/94; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 30/11/93; no change of members
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon08/02/1993
Return made up to 30/11/92; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/02/1992
Accounts for a small company made up to 1991-03-31
dot icon17/02/1992
Return made up to 30/11/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon11/03/1991
Return made up to 30/11/90; no change of members
dot icon19/03/1990
Accounts for a small company made up to 1989-03-31
dot icon11/12/1989
Return made up to 30/11/89; full list of members
dot icon24/01/1989
Return made up to 28/12/88; full list of members
dot icon19/08/1988
Full accounts made up to 1988-03-31
dot icon02/03/1988
Accounts for a small company made up to 1987-03-31
dot icon02/03/1988
Return made up to 26/11/87; full list of members
dot icon21/03/1987
Return made up to 28/12/86; full list of members
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon11/12/1975
Miscellaneous
dot icon11/12/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.13M
-
0.00
26.70K
-
2022
0
2.32M
-
0.00
26.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collett, Lincoln
Director
06/07/1993 - 25/03/2025
2
Collett, Jack William
Director
25/03/2025 - Present
9
Collett, Mark
Director
06/07/1993 - 25/03/2025
1
Collett, Samuel Nevada
Director
25/03/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

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 HIGHWAYS LIMITED

ACE HIGHWAYS LIMITED is an(a) Active company incorporated on 11/12/1975 with the registered office located at Victoria Terminal, Albert Road, Halifax, Yorkshire HX2 0DF. There are currently 2 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 HIGHWAYS LIMITED?

toggle

ACE HIGHWAYS LIMITED is currently Active. It was registered on 11/12/1975 .

Where is ACE HIGHWAYS LIMITED located?

toggle

ACE HIGHWAYS LIMITED is registered at Victoria Terminal, Albert Road, Halifax, Yorkshire HX2 0DF.

What does ACE HIGHWAYS LIMITED do?

toggle

ACE HIGHWAYS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ACE HIGHWAYS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-29 with updates.