ACE SECURITY SOLUTIONS (UK) LTD

Register to unlock more data on OkredoRegister

ACE SECURITY SOLUTIONS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05105306

Incorporation date

19/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

478c Prescot Road Old Swan, Liverpool, Merseyside L13 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon18/12/2025
Micro company accounts made up to 2025-04-30
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon17/06/2025
Secretary's details changed for Joyce Beigan on 2025-06-17
dot icon17/06/2025
Director's details changed for Joyce Beigan on 2025-06-17
dot icon17/06/2025
Change of details for Joyce Beigan as a person with significant control on 2025-06-17
dot icon06/02/2025
Change of details for Joyce Woods as a person with significant control on 2025-01-29
dot icon06/02/2025
Secretary's details changed for Joyce Woods on 2025-01-29
dot icon06/02/2025
Director's details changed for Joyce Woods on 2025-01-29
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-06-14 with updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon26/08/2022
Particulars of variation of rights attached to shares
dot icon26/08/2022
Change of share class name or designation
dot icon22/08/2022
Second filing of Confirmation Statement dated 2022-06-14
dot icon30/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/08/2021
Confirmation statement made on 2021-06-14 with updates
dot icon27/07/2021
Secretary's details changed
dot icon27/07/2021
Director's details changed
dot icon27/07/2021
Change of details for a person with significant control
dot icon23/07/2021
Notification of Lauren Jayne Beigan as a person with significant control on 2020-12-14
dot icon23/07/2021
Cessation of Alan John Henshaw as a person with significant control on 2020-12-14
dot icon30/03/2021
Satisfaction of charge 1 in full
dot icon08/03/2021
Micro company accounts made up to 2020-04-30
dot icon21/12/2020
Registered office address changed from 174a Prescot Road Liverpool Merseyside L7 0JD to 478C Prescot Road Old Swan Liverpool Merseyside L13 3DB on 2020-12-21
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/09/2018
Second filing for the notification of Joyce Woods as a person with significant control
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2018
Micro company accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon02/08/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon02/08/2017
Notification of Joyce Woods as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Alan John Henshaw as a person with significant control on 2016-04-06
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Annual return
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/06/2011
Director's details changed for Joyce Woods on 2011-06-14
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/06/2009
Return made up to 17/05/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/02/2009
Compulsory strike-off action has been discontinued
dot icon20/02/2009
Return made up to 19/04/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon15/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/10/2007
Director resigned
dot icon12/08/2007
Return made up to 19/04/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/09/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/06/2006
Return made up to 19/04/06; full list of members
dot icon20/07/2005
Return made up to 19/04/05; full list of members
dot icon06/06/2005
Certificate of change of name
dot icon13/07/2004
Particulars of mortgage/charge
dot icon19/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
27.97K
-
0.00
-
-
2022
19
42.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henshaw, Alan John
Director
19/04/2004 - 05/10/2007
-
Beigan, Joyce
Director
19/04/2004 - Present
1
Beigan, Joyce
Secretary
19/04/2004 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACE SECURITY SOLUTIONS (UK) LTD

ACE SECURITY SOLUTIONS (UK) LTD is an(a) Active company incorporated on 19/04/2004 with the registered office located at 478c Prescot Road Old Swan, Liverpool, Merseyside L13 3DB. There are currently 2 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 SOLUTIONS (UK) LTD?

toggle

ACE SECURITY SOLUTIONS (UK) LTD is currently Active. It was registered on 19/04/2004 .

Where is ACE SECURITY SOLUTIONS (UK) LTD located?

toggle

ACE SECURITY SOLUTIONS (UK) LTD is registered at 478c Prescot Road Old Swan, Liverpool, Merseyside L13 3DB.

What does ACE SECURITY SOLUTIONS (UK) LTD do?

toggle

ACE SECURITY SOLUTIONS (UK) LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ACE SECURITY SOLUTIONS (UK) LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-04-30.