ACE LOGISTICS LTD

Register to unlock more data on OkredoRegister

ACE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11469051

Incorporation date

17/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts EN11 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2018)
dot icon29/07/2025
Order of court to wind up
dot icon11/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Appointment of Mr Michael Costa as a director on 2024-08-01
dot icon24/04/2025
Termination of appointment of Christakis Antoniou as a director on 2024-08-01
dot icon24/04/2025
Cessation of Christakis Antoniou as a person with significant control on 2024-08-01
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon10/07/2024
Satisfaction of charge 114690510001 in full
dot icon25/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/05/2023
Change of details for Mr Christakis Antoniou as a person with significant control on 2023-05-05
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon28/09/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon11/10/2021
Termination of appointment of Elena Marie Antoniou as a director on 2021-10-02
dot icon11/10/2021
Appointment of Ms Elena Marie Antoniou as a director on 2021-10-01
dot icon02/09/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2021
Second filing for the termination of Kirsten Antoniou as a director
dot icon29/06/2021
Second filing for the appointment of Christakis Antoniou as a director
dot icon21/05/2021
Second filing for the appointment of Mrs Kirsten Antoniou as a director
dot icon28/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon12/02/2021
Change of details for Mr Christakis Antoniou as a person with significant control on 2021-02-01
dot icon10/02/2021
Registered office address changed from H48 H48 Belcon Industrial Estate Geddings Road Hoddesdon Herts EN11 0NZ United Kingdom to H48 Belcon Industrial Estate Geddings Road Hoddesdon Herts EN11 0NZ on 2021-02-10
dot icon10/02/2021
Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR to H48 H48 Belcon Industrial Estate Geddings Road Hoddesdon Herts EN11 0NZ on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Chris Antoniou on 2021-02-01
dot icon10/02/2021
Termination of appointment of Kirsten Antoniou as a director on 2020-02-01
dot icon10/02/2021
Appointment of Mr Chris Antoniou as a director on 2020-02-01
dot icon25/10/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon28/01/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon20/01/2020
Micro company accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/07/2019
Notification of Christakis Antoniou as a person with significant control on 2018-07-17
dot icon22/07/2019
Termination of appointment of Elena Marie Antoniou as a director on 2019-07-22
dot icon22/07/2019
Cessation of Elena Marie Antoniou as a person with significant control on 2019-07-22
dot icon22/07/2019
Appointment of Mrs Kirsten Antoniou as a director on 2019-07-22
dot icon17/07/2019
Registered office address changed from 16 Great North Road Welwyn AL6 0PL United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-07-17
dot icon16/01/2019
Notification of Elena Marie Antoniou as a person with significant control on 2019-01-16
dot icon16/01/2019
Termination of appointment of Christakis Antoniou as a director on 2019-01-16
dot icon16/01/2019
Cessation of Christakis Antoniou as a person with significant control on 2019-01-16
dot icon16/01/2019
Appointment of Miss Elena Marie Antoniou as a director on 2019-01-16
dot icon04/12/2018
Registration of charge 114690510001, created on 2018-12-04
dot icon17/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+86.63 % *

* during past year

Cash in Bank

£76,689.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
404.42K
-
0.00
41.09K
-
2022
0
476.35K
-
0.00
76.69K
-
2022
0
476.35K
-
0.00
76.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

476.35K £Ascended17.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.69K £Ascended86.63 % *

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
Antoniou, Christakis
Director
01/02/2021 - 01/08/2024
10
Costa, Michael
Director
01/08/2024 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE LOGISTICS LTD

ACE LOGISTICS LTD is an(a) Liquidation company incorporated on 17/07/2018 with the registered office located at H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts EN11 0NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE LOGISTICS LTD?

toggle

ACE LOGISTICS LTD is currently Liquidation. It was registered on 17/07/2018 .

Where is ACE LOGISTICS LTD located?

toggle

ACE LOGISTICS LTD is registered at H48 Belcon Industrial Estate, Geddings Road, Hoddesdon, Herts EN11 0NZ.

What does ACE LOGISTICS LTD do?

toggle

ACE LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ACE LOGISTICS LTD?

toggle

The latest filing was on 29/07/2025: Order of court to wind up.