ACE UNDERPINNING LIMITED

Register to unlock more data on OkredoRegister

ACE UNDERPINNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846681

Incorporation date

28/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Greenacres, Well Hill, Orpington BR6 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon13/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/03/2018
Registered office address changed from 2 the Bungalow School Lane Horton Kirby Kent DA4 9DG to Greenacres Well Hill Orpington BR6 7PR on 2018-03-29
dot icon25/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon10/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/07/2010
Director's details changed for Anthony Michael Cowin on 2010-07-28
dot icon23/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 28/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/09/2008
Return made up to 28/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/09/2007
Return made up to 28/07/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 28/07/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 28/07/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 28/07/04; full list of members
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Registered office changed on 29/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
New director appointed
dot icon28/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.50K
-
0.00
-
-
2022
2
102.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
27/07/2003 - 22/09/2003
1090
CREDITREFORM LIMITED
Nominee Director
27/07/2003 - 22/09/2003
1091
Gugas, Annette
Secretary
22/09/2003 - Present
-
Cowin, Anthony Michael
Director
23/09/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE UNDERPINNING LIMITED

ACE UNDERPINNING LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Greenacres, Well Hill, Orpington BR6 7PR. 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 UNDERPINNING LIMITED?

toggle

ACE UNDERPINNING LIMITED is currently Active. It was registered on 28/07/2003 .

Where is ACE UNDERPINNING LIMITED located?

toggle

ACE UNDERPINNING LIMITED is registered at Greenacres, Well Hill, Orpington BR6 7PR.

What does ACE UNDERPINNING LIMITED do?

toggle

ACE UNDERPINNING LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for ACE UNDERPINNING LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.