4 Aces Limited

General information

Name:

4 Aces Ltd

Office Address:

Unit G2 Riverway Industrial Estate Riverway CM20 2DP Harlow

Number: 04732882

Incorporation date: 2003-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

4 Aces is a business registered at CM20 2DP Harlow at Unit G2 Riverway Industrial Estate. The enterprise has been operating since 2003 and is established under the identification number 04732882. The enterprise has existed on the English market for twenty one years now and company current status is active. The enterprise's Standard Industrial Classification Code is 46900, that means Non-specialised wholesale trade. The most recent filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-06-19.

The firm provides its services in transport and distribution business. Its FHRSID is PI/000040981. It reports to East Hertfordshire and its last food inspection was carried out on Wed, 24th Nov 2010 in 20 Mead Lane Industrial Estate, East Hertfordshire, SG13 7AY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.

4 Aces Ltd is a small-sized vehicle operator with the licence number OF1137493. The firm has two transport operating centres in the country. In their subsidiary in Harlow on River Way, 3 machines are available. The centre in Hertford on Merchant Drive has 3 machines.

David B., Martin B., Mark M. and 2 remaining, listed below are listed as firm's directors and have been cooperating as the Management Board since 2023-09-01. Furthermore, the managing director's tasks are often supported by a secretary - Raymond P., who joined the company in 2003.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 01 September 2023

Latest update: 27 February 2024

Martin B.

Role: Director

Appointed: 01 September 2023

Latest update: 27 February 2024

Mark M.

Role: Director

Appointed: 01 September 2023

Latest update: 27 February 2024

Christopher P.

Role: Director

Appointed: 13 April 2003

Latest update: 27 February 2024

Raymond P.

Role: Director

Appointed: 13 April 2003

Latest update: 27 February 2024

Raymond P.

Role: Secretary

Appointed: 13 April 2003

Latest update: 27 February 2024

People with significant control

Christopher P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Raymond P.
Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 January 2014
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022

4 Aces food hygiene ratings

Distributors/Transporters address

Address

20 Mead Lane Industrial Estate, Merchant Drive, Hertford, Hertfordshire

Suburb

Hertford CP

City

East Hertfordshire

County

Hertfordshire

District

East of England

State

England

Post code

SG13 7AY

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Company Vehicle Operator Data

Unit G2

Address

River Way

City

Harlow

Postal code

CM20 2DP

No. of Vehicles

3

11 & 12 Mead Lane Ind Est

Address

Merchant Drive

City

Hertford

Postal code

SG13 7BH

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode