ACEMAIN SERVICES LTD

Register to unlock more data on OkredoRegister

ACEMAIN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953332

Incorporation date

22/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Booths Farm Road, Birmingham B42 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon10/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon26/03/2018
Notification of Abbas Investment Limited as a person with significant control on 2016-04-06
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon09/12/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon09/12/2015
Administrative restoration application
dot icon03/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon23/03/2015
Appointment of Mr Gulamabbas Mohamed Bharwani as a director on 2014-12-04
dot icon23/03/2015
Registered office address changed from International House 251 Holly Lane, Erdington Birmingham West Midlands B24 9LE to 64 Booths Farm Road Birmingham B42 2NP on 2015-03-23
dot icon13/03/2015
Termination of appointment of Muslim Dharamshi as a director on 2014-12-04
dot icon13/03/2015
Termination of appointment of Gulamabbas Mohamed Bharwani as a secretary on 2014-12-04
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Satisfaction of charge 12 in full
dot icon18/12/2014
Satisfaction of charge 7 in full
dot icon18/12/2014
Satisfaction of charge 22 in full
dot icon18/12/2014
Satisfaction of charge 10 in full
dot icon18/12/2014
Satisfaction of charge 4 in full
dot icon18/12/2014
Satisfaction of charge 13 in full
dot icon18/12/2014
Satisfaction of charge 8 in full
dot icon18/12/2014
Satisfaction of charge 20 in full
dot icon18/12/2014
Satisfaction of charge 6 in full
dot icon18/12/2014
Satisfaction of charge 16 in full
dot icon18/12/2014
Satisfaction of charge 17 in full
dot icon18/12/2014
Satisfaction of charge 18 in full
dot icon18/12/2014
Satisfaction of charge 19 in full
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Satisfaction of charge 3 in full
dot icon18/12/2014
Satisfaction of charge 9 in full
dot icon18/12/2014
Satisfaction of charge 15 in full
dot icon18/12/2014
Satisfaction of charge 5 in full
dot icon18/12/2014
Satisfaction of charge 24 in full
dot icon18/12/2014
Satisfaction of charge 14 in full
dot icon18/12/2014
Satisfaction of charge 11 in full
dot icon18/12/2014
Satisfaction of charge 23 in full
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon18/12/2014
Satisfaction of charge 26 in full
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 26
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Secretary's details changed for Gulamabbas Mohamed Bharwani on 2011-07-15
dot icon01/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 22/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 22/03/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon16/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Total exemption small company accounts made up to 2005-03-31
dot icon26/06/2007
Total exemption small company accounts made up to 2004-03-31
dot icon11/04/2007
Return made up to 22/03/07; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 22/03/06; full list of members
dot icon04/03/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 22/03/05; full list of members
dot icon06/04/2004
Return made up to 22/03/04; full list of members
dot icon14/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/04/2003
Return made up to 22/03/03; full list of members
dot icon24/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon20/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 22/03/02; full list of members
dot icon21/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Ad 22/03/00--------- £ si 100@1
dot icon10/07/2001
Return made up to 22/03/01; full list of members
dot icon22/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 39A leicester road salford lancashire M7 4AS
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon22/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.30K
-
0.00
21.00K
-
2022
3
8.27K
-
0.00
581.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/03/2000 - 27/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
21/03/2000 - 27/03/2000
12878
Bharwani, Gulamabbas Mohamed
Director
04/12/2014 - Present
25
Dharamshi, Muslim
Director
01/08/2000 - 04/12/2014
28
Bharwani, Gulamabbas Mohamed
Secretary
31/07/2000 - 03/12/2014
2

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 ACEMAIN SERVICES LTD

ACEMAIN SERVICES LTD is an(a) Active company incorporated on 22/03/2000 with the registered office located at 64 Booths Farm Road, Birmingham B42 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACEMAIN SERVICES LTD?

toggle

ACEMAIN SERVICES LTD is currently Active. It was registered on 22/03/2000 .

Where is ACEMAIN SERVICES LTD located?

toggle

ACEMAIN SERVICES LTD is registered at 64 Booths Farm Road, Birmingham B42 2NP.

What does ACEMAIN SERVICES LTD do?

toggle

ACEMAIN SERVICES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACEMAIN SERVICES LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.