ACE INFRA LTD.

Register to unlock more data on OkredoRegister

ACE INFRA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10932990

Incorporation date

25/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 St. James Drive, Burton, Carnforth LA6 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2017)
dot icon30/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon08/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/02/2022
Director's details changed for Mr Philip Thomas Stephens on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr John Matthew Campbell Wright on 2022-02-09
dot icon09/02/2022
Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to 31 st. James Drive Burton Carnforth LA6 1HY on 2022-02-09
dot icon23/03/2021
Director's details changed for Mr John Matthew Campbell Wright on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Philip Thomas Stephens on 2021-03-23
dot icon23/03/2021
Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH United Kingdom to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 2021-03-23
dot icon15/03/2021
Appointment of Mrs Lisa Wright as a director on 2021-03-15
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Resolutions
dot icon02/03/2021
Termination of appointment of John Mathew Campbell Wright as a director on 2021-03-02
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Cessation of Allan Charles Campbell Wright as a person with significant control on 2021-02-08
dot icon02/03/2021
Termination of appointment of Allan Charles Wright as a director on 2021-02-08
dot icon02/03/2021
Notification of Philip Thomas Stephens as a person with significant control on 2021-02-08
dot icon02/03/2021
Notification of John Mathew Campbell Wright as a person with significant control on 2021-02-08
dot icon02/03/2021
Appointment of Mr John Mathew Campbell Wright as a director on 2021-02-08
dot icon19/02/2021
Director's details changed for Mr John Matthew Campbell Wright on 2021-02-08
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon14/11/2018
Confirmation statement made on 2018-08-24 with updates
dot icon14/11/2018
Notification of Allan Charles Campbell Wright as a person with significant control on 2017-11-01
dot icon13/11/2018
Cessation of Steven Thomas Grindrod as a person with significant control on 2017-11-01
dot icon13/11/2018
First Gazette notice for compulsory strike-off
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Resolutions
dot icon15/11/2017
Appointment of Mr Phillip Thomas Stephens as a director on 2017-11-01
dot icon15/11/2017
Appointment of Mr Allan Charles Wright as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of Steven Thomas Grindrod as a director on 2017-11-01
dot icon15/11/2017
Appointment of Mr John Matthew Campbell Wright as a director on 2017-11-01
dot icon02/10/2017
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon25/08/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+40.06 % *

* during past year

Cash in Bank

£44,864.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
33.54K
-
0.00
65.68K
-
2022
6
4.73K
-
0.00
32.03K
-
2023
5
11.99K
-
0.00
44.86K
-
2023
5
11.99K
-
0.00
44.86K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

11.99K £Ascended153.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.86K £Ascended40.06 % *

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
Mr Allan Charles Wright
Director
31/10/2017 - 07/02/2021
11
Stephens, Philip Thomas
Director
01/11/2017 - Present
4
Wright, John Matthew Campbell
Director
01/11/2017 - Present
5
Mrs Lisa Wright
Director
15/03/2021 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACE INFRA LTD.

ACE INFRA LTD. is an(a) Active company incorporated on 25/08/2017 with the registered office located at 31 St. James Drive, Burton, Carnforth LA6 1HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE INFRA LTD.?

toggle

ACE INFRA LTD. is currently Active. It was registered on 25/08/2017 .

Where is ACE INFRA LTD. located?

toggle

ACE INFRA LTD. is registered at 31 St. James Drive, Burton, Carnforth LA6 1HY.

What does ACE INFRA LTD. do?

toggle

ACE INFRA LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACE INFRA LTD. have?

toggle

ACE INFRA LTD. had 5 employees in 2023.

What is the latest filing for ACE INFRA LTD.?

toggle

The latest filing was on 30/04/2025: Confirmation statement made on 2025-04-23 with no updates.