General information

Name:

Ace 4 Ltd

Office Address:

Ibex House 162-164 Arthur Road Wimbledon Park SW19 8AQ London

Number: 06991896

Incorporation date: 2009-08-17

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Ace 4 started conducting its business in 2009 as a Private Limited Company with reg. no. 06991896. This firm has been active for fifteen years and the present status is active - proposal to strike off. This firm's headquarters is based in London at Ibex House 162-164 Arthur Road. You can also find this business utilizing its postal code, SW19 8AQ. The company's classified under the NACE and SIC code 41202 which stands for Construction of domestic buildings. Ace 4 Ltd released its latest accounts for the period up to 2019-08-31. The latest confirmation statement was submitted on 2020-08-08.

According to the latest update, there is a solitary managing director in the company: Andreas A. (since 2022/12/19). That firm had been governed by Vikki S. up until 2009/08/18. Additionally another director, including Robert D. resigned on 2022/12/19.

Robert D. 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.

Financial data based on annual reports

Company staff

Andreas A.

Role: Director

Appointed: 19 December 2022

Latest update: 26 March 2024

People with significant control

Robert D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane A.
Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 August 2021
Confirmation statement last made up date 08 August 2020
Annual Accounts 23rd April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23rd April 2016
Annual Accounts 28th March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director appointment on Monday 19th December 2022. (AP01)
filed on: 14th, February 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Hardham Mill Business Park London Road

Post code:

RH20 1LA

City / Town:

Hardham, Pulborough

HQ address,
2016

Address:

Hardham Mill Business Park London Road

Post code:

RH20 1LA

City / Town:

Hardham, Pulborough

Accountant/Auditor,
2016 - 2015

Name:

Chariot House Limited

Address:

Chartered Accountants 44 Grand Parade Brighton

Post code:

BN2 9QA

City / Town:

East Sussex

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies