ACE HOSPITALITY LTD.

Register to unlock more data on OkredoRegister

ACE HOSPITALITY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06714699

Incorporation date

03/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Chester Road, Sutton Coldfield, West Midlands B73 5DACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon12/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon07/03/2019
Change of details for Hotel Investments (B'ham) Ltd as a person with significant control on 2016-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon06/04/2016
Satisfaction of charge 2 in full
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon16/05/2012
Registered office address changed from 222 Moseley Street Birmingham West Midlands B5 6LE United Kingdom on 2012-05-16
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/06/2011
Previous accounting period shortened from 2011-03-31 to 2010-06-30
dot icon09/05/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Director's details changed for Mr Parminder Singh on 2010-01-01
dot icon03/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Parminder Singh on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Harjit Mattu on 2009-10-01
dot icon06/02/2009
Certificate of change of name
dot icon28/01/2009
Registered office changed on 28/01/2009 from unit 1 arden park arden rd birmingham west midlands B45 0JA united kingdom
dot icon29/10/2008
Director's change of particulars / harjit mattu / 28/10/2008
dot icon03/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

15
2023
change arrow icon-56.39 % *

* during past year

Cash in Bank

£290,430.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
76.16K
-
0.00
204.01K
-
2022
11
253.43K
-
0.00
665.95K
-
2023
15
409.78K
-
0.00
290.43K
-
2023
15
409.78K
-
0.00
290.43K
-

Employees

2023

Employees

15 Ascended36 % *

Net Assets(GBP)

409.78K £Ascended61.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.43K £Descended-56.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattu, Harjit Singh
Director
03/10/2008 - Present
16
Singh Dhadwal, Parminder
Director
03/10/2008 - Present
8

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACE HOSPITALITY LTD.

ACE HOSPITALITY LTD. is an(a) Active company incorporated on 03/10/2008 with the registered office located at 22 Chester Road, Sutton Coldfield, West Midlands B73 5DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE HOSPITALITY LTD.?

toggle

ACE HOSPITALITY LTD. is currently Active. It was registered on 03/10/2008 .

Where is ACE HOSPITALITY LTD. located?

toggle

ACE HOSPITALITY LTD. is registered at 22 Chester Road, Sutton Coldfield, West Midlands B73 5DA.

What does ACE HOSPITALITY LTD. do?

toggle

ACE HOSPITALITY LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ACE HOSPITALITY LTD. have?

toggle

ACE HOSPITALITY LTD. had 15 employees in 2023.

What is the latest filing for ACE HOSPITALITY LTD.?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.