General information

Name:

Ace Recovery Ltd

Office Address:

302 Lichfield Road Shelfield WS4 1PQ Walsall

Number: 06193134

Incorporation date: 2007-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the beginning of Ace Recovery Limited, a firm located at 302 Lichfield Road, Shelfield, Walsall. That would make seventeen years Ace Recovery has been on the market, as it was registered on 2007/03/29. Its registration number is 06193134 and the company postal code is WS4 1PQ. This company's Standard Industrial Classification Code is 52290 which means Other transportation support activities. Ace Recovery Ltd released its account information for the period up to 2022-03-31. The firm's most recent annual confirmation statement was submitted on 2023-10-07.

At the moment, we can name only a single director in the company: Andrew L. (since 2007/03/29). The firm had been presided over by Levina L. until 5 years ago.

Andrew L. is the individual who controls 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

Andrew L.

Role: Director

Appointed: 29 March 2007

Latest update: 18 February 2024

People with significant control

Andrew L.
Notified on 7 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Levina L.
Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control:
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 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
17
Company Age

Similar companies nearby

Closest companies