General information

Name:

Ace Aquatec Ltd

Office Address:

1 Water's Edge Camperdown Street DD1 3HY Dundee

Number: SC335694

Incorporation date: 2007-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ace Aquatec Limited could be found at 1 Water's Edge, Camperdown Street in Dundee. Its postal code is DD1 3HY. Ace Aquatec has been in this business since the company was started in 2007. Its registration number is SC335694. This enterprise's declared SIC number is 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. Ace Aquatec Ltd filed its latest accounts for the financial period up to 2022-12-31. The firm's latest confirmation statement was filed on 2022-12-31.

Bradley J., Nina S., Christiaan V. and 2 other directors who might be found below are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2023-06-20. In addition, the managing director's responsibilities are regularly helped with by a secretary - Duncan M., who joined the company nearly one year ago.

Financial data based on annual reports

Company staff

Duncan M.

Role: Secretary

Appointed: 01 January 2024

Latest update: 7 March 2024

Bradley J.

Role: Director

Appointed: 20 June 2023

Latest update: 7 March 2024

Nina S.

Role: Director

Appointed: 04 April 2023

Latest update: 7 March 2024

Christiaan V.

Role: Director

Appointed: 02 June 2020

Latest update: 7 March 2024

Josien B.

Role: Director

Appointed: 13 November 2019

Latest update: 7 March 2024

Nathan P.

Role: Director

Appointed: 01 January 2012

Latest update: 7 March 2024

Annette P.

Role: Secretary

Appointed: 31 December 2007

Latest update: 7 March 2024

People with significant control

Nathan P.
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Annette P.
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aqua-Spark Coöperatieve U.A
Address: Achter Sint Pieter 5 3512 Hp, Utrecht, Netherlands
Legal authority Netherlands
Legal form Dutch Cooperative
Country registered Netherlands
Place registered Kamer Van Koophandel (Dutch Companies House)
Registration number 60314036
Notified on 30 October 2019
Ceased on 1 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 January 2012
Date Approval Accounts 21 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 September 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Monday 1st January 2024 - new secretary appointed (AP03)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Croft 25 Castle Street

Post code:

IV15 9HU

City / Town:

Dingwall

HQ address,
2014

Address:

The Croft 25 Castle Street

Post code:

IV15 9HU

City / Town:

Dingwall

HQ address,
2015

Address:

The Croft 25 Castle Street

Post code:

IV15 9HU

City / Town:

Dingwall

HQ address,
2016

Address:

The Croft 25 Castle Street

Post code:

IV15 9HU

City / Town:

Dingwall

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
16
Company Age