ACE SECURITY & ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ACE SECURITY & ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02090350

Incorporation date

16/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fire House Fire House, Mayflower Close, Chandlers Ford, Southampton SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
Voluntary strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon04/11/2022
Application to strike the company off the register
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon30/04/2021
Director's details changed for Mr David Chennell on 2020-10-05
dot icon11/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon17/10/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon06/10/2020
Notification of Churches Fire Security Ltd. as a person with significant control on 2020-10-05
dot icon06/10/2020
Withdrawal of a person with significant control statement on 2020-10-06
dot icon06/10/2020
Appointment of Mr Charles John Edmund Haynes as a director on 2020-10-05
dot icon05/10/2020
Appointment of Mr David Chennell as a director on 2020-10-05
dot icon05/10/2020
Appointment of Mr Stephen David Alvan Riley as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Neil Armstrong as a director on 2020-10-05
dot icon05/10/2020
Appointment of Mrs Lorna Hayes as a director on 2020-10-05
dot icon05/10/2020
Appointment of Mr Simon Burns as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of James Patrick Lander as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of James Patrick Lander as a director on 2020-10-05
dot icon05/10/2020
Registered office address changed from 32-33 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to Fire House Fire House Mayflower Close Chandlers Ford Southampton SO53 4AR on 2020-10-05
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Second filing of Confirmation Statement dated 2019-12-28
dot icon27/08/2020
Notification of a person with significant control statement
dot icon27/08/2020
Cessation of James Lander as a person with significant control on 2016-04-24
dot icon27/08/2020
Cessation of Neil Armstrong as a person with significant control on 2016-04-24
dot icon26/02/2020
Director's details changed for James Patrick Lander on 2019-03-22
dot icon26/02/2020
Satisfaction of charge 1 in full
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Secretary's details changed for James Patrick Lander on 2014-12-01
dot icon19/12/2014
Director's details changed for Neil Armstrong on 2014-12-01
dot icon19/12/2014
Director's details changed for James Patrick Lander on 2014-12-01
dot icon16/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon10/01/2012
Registered office address changed from 152 Loughton Way Buckhurst Hill Essex IG9 6AR on 2012-01-10
dot icon09/01/2012
Register inspection address has been changed
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon19/11/2010
Accounts for a small company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon15/01/2010
Director's details changed for James Patrick Lander on 2010-01-15
dot icon15/01/2010
Director's details changed for Neil Armstrong on 2010-01-15
dot icon01/12/2009
Accounts for a small company made up to 2009-03-31
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon06/01/2009
Return made up to 28/12/08; full list of members
dot icon28/01/2008
Return made up to 28/12/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2007-03-31
dot icon05/03/2007
Accounts for a small company made up to 2006-03-31
dot icon17/01/2007
Return made up to 28/12/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/01/2006
Return made up to 28/12/05; full list of members
dot icon20/12/2004
Return made up to 28/12/04; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-03-31
dot icon08/01/2004
Return made up to 28/12/03; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 28/12/02; full list of members
dot icon07/02/2002
Return made up to 28/12/01; full list of members
dot icon07/02/2002
Director's particulars changed
dot icon21/08/2001
Accounts for a small company made up to 2001-03-31
dot icon08/01/2001
Return made up to 28/12/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Return made up to 28/12/99; no change of members
dot icon27/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 28/12/98; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Return made up to 28/12/97; no change of members
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon24/07/1997
Accounts for a small company made up to 1997-03-31
dot icon07/01/1997
Return made up to 28/12/96; full list of members
dot icon28/06/1996
Accounts for a small company made up to 1996-03-31
dot icon22/02/1996
Return made up to 28/12/95; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon15/01/1994
Return made up to 28/12/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Return made up to 28/12/92; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon14/09/1992
Auditor's resignation
dot icon19/06/1992
Particulars of mortgage/charge
dot icon15/01/1992
Return made up to 28/12/91; full list of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Accounting reference date shortened from 31/01 to 31/03
dot icon16/01/1991
Return made up to 14/12/90; full list of members
dot icon13/11/1990
Registered office changed on 13/11/90 from: midland bank chambers 188 queens road buckhurst hill essex ig 95B
dot icon30/01/1990
Return made up to 28/12/89; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon21/03/1989
Wd 06/03/89 ad 27/02/87--------- £ si 998@1=998 £ ic 2/1000
dot icon14/03/1989
Director's particulars changed
dot icon23/02/1989
Return made up to 12/12/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/08/1988
Registered office changed on 18/08/88 from: attention reference jpz 1-5 alfred street london E3 2BG
dot icon23/02/1987
Accounting reference date notified as 31/01
dot icon30/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1987
Registered office changed on 20/01/87 from: 124-128 city road london EC1V 2NJ
dot icon16/01/1987
Certificate of Incorporation
dot icon16/01/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Stephen David Alvan
Director
05/10/2020 - Present
26
Burns, Simon John Mcgregor
Director
05/10/2020 - Present
30
Hayes, Lorna
Director
05/10/2020 - Present
28
Chennell, David John
Director
05/10/2020 - Present
39
Haynes, Charles John Edmund
Director
05/10/2020 - Present
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ACE SECURITY & ELECTRICAL LIMITED

ACE SECURITY & ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 16/01/1987 with the registered office located at Fire House Fire House, Mayflower Close, Chandlers Ford, Southampton SO53 4AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE SECURITY & ELECTRICAL LIMITED?

toggle

ACE SECURITY & ELECTRICAL LIMITED is currently Dissolved. It was registered on 16/01/1987 and dissolved on 02/05/2023.

Where is ACE SECURITY & ELECTRICAL LIMITED located?

toggle

ACE SECURITY & ELECTRICAL LIMITED is registered at Fire House Fire House, Mayflower Close, Chandlers Ford, Southampton SO53 4AR.

What does ACE SECURITY & ELECTRICAL LIMITED do?

toggle

ACE SECURITY & ELECTRICAL LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ACE SECURITY & ELECTRICAL LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.