ACE HOME CENTRE LIMITED

Register to unlock more data on OkredoRegister

ACE HOME CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039889

Incorporation date

21/12/2000

Size

Full

Contacts

Registered address

Registered address

C/O Robert Keys & Co Ltd, 15 Bay Road, Londonderry BT48 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon07/08/2025
Appointment of Mr Paul Joseph Mulvihill as a director on 2025-07-23
dot icon16/06/2025
Termination of appointment of Stephen Mulhall as a director on 2025-05-16
dot icon16/06/2025
Termination of appointment of Stephen Mulhall as a secretary on 2025-05-16
dot icon16/06/2025
Appointment of Mr John Macnamara as a secretary on 2025-05-16
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon18/08/2022
Cessation of Anthony Mcmahon as a person with significant control on 2020-07-07
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon16/06/2020
Appointment of Mr John Macnamara as a director on 2020-06-04
dot icon03/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon21/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/10/2019
Notification of Anthony Mcmahon as a person with significant control on 2019-07-12
dot icon02/10/2019
Notification of Mark Mcmahon as a person with significant control on 2019-07-12
dot icon02/10/2019
Cessation of David Mcmahon as a person with significant control on 2019-07-12
dot icon02/01/2019
Notification of David Mcmahon as a person with significant control on 2016-04-06
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Notification of Mai Mcmahon as a person with significant control on 2016-04-06
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon06/12/2016
Notice of Restriction on the Company's Articles
dot icon03/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Satisfaction of charge 1 in full
dot icon16/08/2016
Satisfaction of charge 2 in full
dot icon16/08/2016
Satisfaction of charge 4 in full
dot icon16/08/2016
Satisfaction of charge 3 in full
dot icon15/08/2016
Registration of charge NI0398890005, created on 2016-08-04
dot icon10/08/2016
Resolutions
dot icon15/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/09/2015
Accounts for a small company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/09/2010
Miscellaneous
dot icon25/02/2010
Secretary's details changed for Stephen Mulhall on 2010-01-01
dot icon25/02/2010
Director's details changed for Mr Mark Mcmahon on 2010-01-01
dot icon25/02/2010
Director's details changed for Stephen Mulhall on 2010-01-01
dot icon02/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Resolutions
dot icon26/06/2009
Updated mem and arts
dot icon26/06/2009
Resolutions
dot icon11/05/2009
Particulars of a mortgage charge
dot icon07/05/2009
Particulars of a mortgage charge
dot icon07/05/2009
Particulars of a mortgage charge
dot icon16/01/2009
21/12/08 annual return shuttle
dot icon27/10/2008
31/12/07 annual accts
dot icon27/08/2008
Particulars of a mortgage charge
dot icon05/06/2008
Change of dirs/sec
dot icon26/01/2008
21/12/07 annual return shuttle
dot icon06/09/2007
31/12/06 annual accts
dot icon18/01/2007
21/12/06 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon26/01/2006
21/12/05 annual return shuttle
dot icon26/11/2005
Change of dirs/sec
dot icon03/11/2005
31/12/04 annual accts
dot icon31/05/2005
Change of dirs/sec
dot icon28/02/2005
21/12/04 annual return shuttle
dot icon31/01/2005
31/12/03 annual accts
dot icon22/03/2004
Updated mem and arts
dot icon22/03/2004
Resolution to change name
dot icon11/01/2004
21/12/03 annual return shuttle
dot icon13/10/2003
31/12/02 annual accts
dot icon06/01/2003
21/12/02 annual return shuttle
dot icon05/11/2002
31/12/01 annual accts
dot icon28/10/2002
Change in sit reg add
dot icon17/06/2002
Change of dirs/sec
dot icon17/06/2002
Change of dirs/sec
dot icon04/02/2002
21/12/01 annual return shuttle
dot icon27/02/2001
Not of incr in nom cap
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Updated mem and arts
dot icon27/02/2001
Change of dirs/sec
dot icon27/02/2001
Change of dirs/sec
dot icon27/02/2001
Change of dirs/sec
dot icon27/02/2001
Change in sit reg add
dot icon27/02/2001
Return of allot of shares
dot icon21/12/2000
Pars re dirs/sit reg off
dot icon21/12/2000
Memorandum
dot icon21/12/2000
Articles
dot icon21/12/2000
Decln complnce reg new co

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
10/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Eleanor Shirley
Director
21/12/2000 - 11/01/2001
291
O'sullivan, Paul
Secretary
21/12/2000 - 01/11/2005
-
Kane, Dorothy May
Director
21/12/2000 - 11/01/2001
1573
Mcmahon, Mark Ingram
Director
11/01/2001 - Present
4
Mulvihill, Paul Joseph
Director
23/07/2025 - Present
1

Persons with Significant Control

4
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 HOME CENTRE LIMITED

ACE HOME CENTRE LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at C/O Robert Keys & Co Ltd, 15 Bay Road, Londonderry BT48 7SH. There are currently 4 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 HOME CENTRE LIMITED?

toggle

ACE HOME CENTRE LIMITED is currently Active. It was registered on 21/12/2000 .

Where is ACE HOME CENTRE LIMITED located?

toggle

ACE HOME CENTRE LIMITED is registered at C/O Robert Keys & Co Ltd, 15 Bay Road, Londonderry BT48 7SH.

What does ACE HOME CENTRE LIMITED do?

toggle

ACE HOME CENTRE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ACE HOME CENTRE LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2024-12-31.