Company NameAce Motorcycle Training (Durham) Limited
DirectorWilliam James Rimmer
Company StatusActive
Company Number04331816
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr William James Rimmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressUnit D Gowan House
Mandale Business Park
Durham
DH1 1TH
Secretary NameMrs Helen Marie Rimmer
NationalityBritish
StatusCurrent
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressUnit D Gowan House
Mandale Business Park
Durham
DH1 1TH
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteace-motorcycle-training.co.uk
Telephone0191 3846404
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit D Gowan House
Mandale Business Park
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr James William Rimmer
51.00%
Ordinary
49 at £1Mrs Helen Marrie Rimmer
49.00%
Ordinary

Financials

Year2014
Net Worth£52,253
Cash£6,155
Current Liabilities£93,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Glengarth, newcastle road, crossgate moor, durham.
Outstanding
19 September 2017Delivered on: 19 September 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 July 2023Registration of charge 043318160002, created on 29 June 2023 (12 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
10 December 2020Registered office address changed from Elddis Business Park Finchale Road Durham Co. Durham DH1 5HE to Unit D Gowan House Mandale Business Park Durham DH1 1th on 10 December 2020 (1 page)
13 May 2020Satisfaction of charge 043318160001 in full (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
3 December 2019Director's details changed for Mr William James Rimmer on 30 November 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Change of details for Mr James William Rimmer as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr James William Rimmer on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
19 September 2017Registration of charge 043318160001, created on 19 September 2017 (28 pages)
19 September 2017Registration of charge 043318160001, created on 19 September 2017 (28 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Secretary's details changed for Helen Marrie Rimmer on 30 November 2014 (1 page)
16 January 2015Secretary's details changed for Helen Marrie Rimmer on 30 November 2014 (1 page)
16 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
29 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 December 2009Director's details changed for James William Rimmer on 30 November 2009 (2 pages)
9 December 2009Director's details changed for James William Rimmer on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 May 2009Return made up to 30/11/08; full list of members (3 pages)
1 May 2009Return made up to 30/11/08; full list of members (3 pages)
1 May 2009Director's change of particulars / james rimmer / 28/01/2008 (1 page)
1 May 2009Director's change of particulars / james rimmer / 28/01/2008 (1 page)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 October 2008Registered office changed on 27/10/2008 from suite b elddis business park finchale road pity me durham DH1 5HE (1 page)
27 October 2008Registered office changed on 27/10/2008 from suite b elddis business park finchale road pity me durham DH1 5HE (1 page)
6 February 2008Return made up to 30/11/07; full list of members (5 pages)
6 February 2008Return made up to 30/11/07; full list of members (5 pages)
8 January 2008Registered office changed on 08/01/08 from: bede lodge house finchale road framwellgate moor durham DH1 5HL (1 page)
8 January 2008Registered office changed on 08/01/08 from: bede lodge house finchale road framwellgate moor durham DH1 5HL (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 February 2007Return made up to 30/11/06; full list of members (5 pages)
20 February 2007Return made up to 30/11/06; full list of members (5 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 November 2005Return made up to 30/11/05; full list of members (6 pages)
29 November 2005Return made up to 30/11/05; full list of members (6 pages)
4 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
4 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
26 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 December 2003Return made up to 30/11/03; full list of members (6 pages)
16 December 2003Return made up to 30/11/03; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 May 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
22 May 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
8 October 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
18 February 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
30 November 2001Incorporation (16 pages)
30 November 2001Incorporation (16 pages)