ACE OF SPADES CONTRACTORS LTD

Register to unlock more data on OkredoRegister

ACE OF SPADES CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805860

Incorporation date

13/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Stoke Road, Gosport PO12 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon07/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/07/2022
Secretary's details changed for Amanda Jones on 2022-07-18
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Notification of Amanda Jones as a person with significant control on 2020-09-30
dot icon21/07/2021
Change of details for Mr Lee George Jones as a person with significant control on 2020-09-30
dot icon21/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon07/07/2021
Registered office address changed from 28 Grove Avenue Gosport Hants PO12 1JX England to 44 Stoke Road Gosport PO12 1JQ on 2021-07-07
dot icon17/06/2021
Director's details changed for Mr Lee George Jones on 2021-05-24
dot icon17/06/2021
Director's details changed for Mrs Amanda Louise Jones on 2021-05-24
dot icon17/06/2021
Change of details for Mr Lee George Jones as a person with significant control on 2021-05-24
dot icon23/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/10/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon28/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon06/04/2020
Termination of appointment of Trevor Leslie Jones as a director on 2020-03-25
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/09/2019
Confirmation statement made on 2019-07-12 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon28/12/2018
Appointment of Mrs Amanda Louise Jones as a director on 2018-12-28
dot icon18/12/2018
Registered office address changed from 28 Grove Avenue Grove Avenue Gosport PO12 1JX England to 28 Grove Avenue Gosport Hants PO12 1JX on 2018-12-18
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-06-30
dot icon25/07/2017
Registered office address changed from 44 Stoke Road Stoke Road Gosport PO12 1JQ England to 28 Grove Avenue Grove Avenue Gosport PO12 1JX on 2017-07-25
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Registered office address changed from 28 Grove Avenue Gosport Hampshire PO12 1JX to 44 Stoke Road Stoke Road Gosport PO12 1JQ on 2017-07-13
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon15/07/2014
Registered office address changed from 28 Grove Avenue Gosport Hampshire PO12 1JX England to 28 Grove Avenue Gosport Hampshire PO12 1JX on 2014-07-15
dot icon15/07/2014
Registered office address changed from 44 Stoke Road Gosport Hampshire PO12 1JQ England to 28 Grove Avenue Gosport Hampshire PO12 1JX on 2014-07-15
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/07/2013
Registered office address changed from 28 Grove Avenue Gosport Hampshire PO12 1JX on 2013-07-14
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/07/2010
Director's details changed for Trevor Leslie Jones on 2010-07-12
dot icon14/07/2010
Director's details changed for Lee George Jones on 2010-07-12
dot icon27/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 13/07/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 13/07/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 13/07/05; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon21/02/2005
Secretary's particulars changed
dot icon21/02/2005
Registered office changed on 21/02/05 from: 2 stoke gardens gosport hampshire PO12 1PD
dot icon10/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 13/07/04; full list of members
dot icon14/05/2004
Return made up to 13/07/03; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/01/2004
Registered office changed on 23/01/04 from: 79 saint thomass road gosport hampshire PO12 4JU
dot icon10/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/08/2002
Return made up to 13/07/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/08/2001
Return made up to 13/07/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Ad 25/03/00--------- £ si 1@1
dot icon08/01/2001
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon11/09/2000
Return made up to 13/07/00; full list of members
dot icon28/07/1999
New director appointed
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Director resigned
dot icon21/07/1999
Ad 14/07/99--------- £ si 2@1=2 £ ic 1/3
dot icon21/07/1999
Registered office changed on 21/07/99 from: 102 albert road southsea hampshire PO5 2SN
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New secretary appointed
dot icon13/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+16.48 % *

* during past year

Cash in Bank

£101,300.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.79K
-
0.00
86.96K
-
2022
2
56.99K
-
0.00
101.30K
-
2022
2
56.99K
-
0.00
101.30K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

56.99K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.30K £Ascended16.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/07/1999 - 12/07/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/07/1999 - 12/07/1999
12878
Mrs Amanda Louise Jones
Director
28/12/2018 - Present
2
Mr Lee George Jones
Director
13/07/1999 - Present
2
Jones, Amanda
Secretary
12/07/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACE OF SPADES CONTRACTORS LTD

ACE OF SPADES CONTRACTORS LTD is an(a) Active company incorporated on 13/07/1999 with the registered office located at 44 Stoke Road, Gosport PO12 1JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE OF SPADES CONTRACTORS LTD?

toggle

ACE OF SPADES CONTRACTORS LTD is currently Active. It was registered on 13/07/1999 .

Where is ACE OF SPADES CONTRACTORS LTD located?

toggle

ACE OF SPADES CONTRACTORS LTD is registered at 44 Stoke Road, Gosport PO12 1JQ.

What does ACE OF SPADES CONTRACTORS LTD do?

toggle

ACE OF SPADES CONTRACTORS LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does ACE OF SPADES CONTRACTORS LTD have?

toggle

ACE OF SPADES CONTRACTORS LTD had 2 employees in 2022.

What is the latest filing for ACE OF SPADES CONTRACTORS LTD?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-06-30.