ACE HYDRAULICS LTD

Register to unlock more data on OkredoRegister

ACE HYDRAULICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07597912

Incorporation date

08/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Waterview Business Park, Off Castle Road, Sittingbourne, Kent ME10 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon24/08/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon23/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon04/08/2022
Notification of Ace Hydraulics Holdings Ltd as a person with significant control on 2021-08-20
dot icon04/08/2022
Withdrawal of a person with significant control statement on 2022-08-04
dot icon19/10/2021
Satisfaction of charge 075979120001 in full
dot icon19/10/2021
Satisfaction of charge 075979120002 in full
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon24/06/2021
Director's details changed for Mr Bryan Antony Cherrett on 2021-04-08
dot icon24/06/2021
Director's details changed for Mrs Lisa Cherrett on 2021-04-08
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon15/04/2020
Director's details changed for Mrs Katy Elizabeth Friedman on 2019-04-09
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Director's details changed for Miss Katy Harding on 2017-07-13
dot icon07/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registration of charge 075979120002, created on 2015-04-20
dot icon24/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon02/02/2015
Registration of charge 075979120001, created on 2015-01-29
dot icon22/01/2015
Change of share class name or designation
dot icon22/01/2015
Resolutions
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon09/05/2013
Director's details changed for Miss Katy Harding on 2013-04-07
dot icon07/05/2013
Termination of appointment of Brendan Noone as a secretary
dot icon13/03/2013
Director's details changed for Mr Alan Friedman on 2013-01-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/05/2012
Registered office address changed from C/O Richwell Accounts 1St Floor Central House Central Avenue, Sittingbourne Kent Uk ME10 4NU United Kingdom on 2012-05-02
dot icon01/05/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon08/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

22
2023
change arrow icon-9.85 % *

* during past year

Cash in Bank

£228,820.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
160.29K
-
0.00
242.37K
-
2022
20
158.53K
-
0.00
253.81K
-
2023
22
161.03K
-
0.00
228.82K
-
2023
22
161.03K
-
0.00
228.82K
-

Employees

2023

Employees

22 Ascended10 % *

Net Assets(GBP)

161.03K £Ascended1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.82K £Descended-9.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friedman, Alan James
Director
08/04/2011 - Present
7
Cherrett, Bryan Antony
Director
08/04/2011 - Present
2
Cherrett, Lisa
Director
08/04/2011 - Present
1
Friedman, Katy Elizabeth
Director
08/04/2011 - Present
1
Noone, Brendan Noone &* Associates
Secretary
08/04/2011 - 07/04/2013
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACE HYDRAULICS LTD

ACE HYDRAULICS LTD is an(a) Active company incorporated on 08/04/2011 with the registered office located at Unit 3 Waterview Business Park, Off Castle Road, Sittingbourne, Kent ME10 3SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE HYDRAULICS LTD?

toggle

ACE HYDRAULICS LTD is currently Active. It was registered on 08/04/2011 .

Where is ACE HYDRAULICS LTD located?

toggle

ACE HYDRAULICS LTD is registered at Unit 3 Waterview Business Park, Off Castle Road, Sittingbourne, Kent ME10 3SQ.

What does ACE HYDRAULICS LTD do?

toggle

ACE HYDRAULICS LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does ACE HYDRAULICS LTD have?

toggle

ACE HYDRAULICS LTD had 22 employees in 2023.

What is the latest filing for ACE HYDRAULICS LTD?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.