ACES ACCOUNTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACES ACCOUNTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107220

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Aces Accounts And Taxation Ltd 195, High Street, Ongar, Essex CM5 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/09/2025
Appointment of Mrs Tracy Janette Askew as a director on 2025-09-09
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon01/09/2025
Cessation of Ronald Derrick Mansfield as a person with significant control on 2025-07-13
dot icon01/09/2025
Termination of appointment of Ronald Derrick Mansfield as a director on 2025-07-13
dot icon01/09/2025
Notification of Dean Richard Hollisey as a person with significant control on 2025-07-13
dot icon26/05/2025
Appointment of Mr Dean Richard Hollisey as a director on 2025-05-20
dot icon26/05/2025
Registered office address changed from 28 Station Lane Hornchurch RM12 6NJ England to Aces Accounts and Taxation Ltd 195 High Street Ongar Essex CM5 9JG on 2025-05-26
dot icon15/05/2025
Appointment of Mrs Susan Ann Mansfield as a director on 2025-05-15
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon24/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/04/2023
Micro company accounts made up to 2022-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/01/2021
Registered office address changed from 3 Blenheim Court Northolt Way Hornchurch Essex RM12 5RX to 28 Station Lane Hornchurch RM12 6NJ on 2021-01-21
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon17/03/2020
Resolutions
dot icon05/08/2019
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-04-30
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon12/07/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon19/04/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Termination of appointment of Graham Pierre Ash as a director on 2015-06-18
dot icon10/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Graham Pierre Ash as a director on 2014-11-28
dot icon02/12/2014
Director's details changed for Mr Ron Mansfield on 2014-11-27
dot icon27/11/2014
Appointment of Mr Ron Mansfield as a director on 2014-11-25
dot icon27/11/2014
Termination of appointment of Graham Pierre Ash as a director on 2014-11-25
dot icon27/11/2014
Termination of appointment of Margaret Ash as a secretary on 2014-11-25
dot icon05/11/2014
Registered office address changed from , 126 Swanbourne Drive, Hornchurch, Essex, RM12 6QZ to 3 Blenheim Court Northolt Way Hornchurch Essex RM12 5RX on 2014-11-05
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon08/04/2010
Director's details changed for Graham Pierre Ash on 2010-04-08
dot icon21/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 05/04/08; full list of members
dot icon23/08/2007
Full accounts made up to 2007-04-30
dot icon05/04/2007
Return made up to 05/04/07; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 05/04/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 05/04/05; full list of members
dot icon20/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.17K
-
0.00
-
-
2022
4
1.90K
-
0.00
-
-
2022
4
1.90K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.90K £Descended-12.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollisey, Dean Richard
Director
20/05/2025 - Present
4
Mansfield, Susan Ann
Director
15/05/2025 - Present
-
Askew, Tracy Janette
Director
09/09/2025 - Present
-
Ash, Margaret
Secretary
20/04/2004 - 25/11/2014
-
Ash, Graham Pierre
Director
28/11/2014 - 18/06/2015
-

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

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 ACES ACCOUNTANCY SERVICES LIMITED

ACES ACCOUNTANCY SERVICES LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at Aces Accounts And Taxation Ltd 195, High Street, Ongar, Essex CM5 9JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACES ACCOUNTANCY SERVICES LIMITED?

toggle

ACES ACCOUNTANCY SERVICES LIMITED is currently Active. It was registered on 20/04/2004 .

Where is ACES ACCOUNTANCY SERVICES LIMITED located?

toggle

ACES ACCOUNTANCY SERVICES LIMITED is registered at Aces Accounts And Taxation Ltd 195, High Street, Ongar, Essex CM5 9JG.

What does ACES ACCOUNTANCY SERVICES LIMITED do?

toggle

ACES ACCOUNTANCY SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ACES ACCOUNTANCY SERVICES LIMITED have?

toggle

ACES ACCOUNTANCY SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for ACES ACCOUNTANCY SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-02 with updates.