Company NameAce Solutions (U.K.) Limited
Company StatusDissolved
Company Number04371426
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 12 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Secretary NameMr Christopher Sharp
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 12 July 2022)
RoleAccountant
Correspondence Address45 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Director NameLucia Sharp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(3 years after company formation)
Appointment Duration17 years, 4 months (closed 12 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Director NameMr Peter Marshall Cook
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCroft House 3 Strait Lane
Stainton
Middlesbrough
TS8 9BB
Secretary NameMrs Joanne Cook
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strait Lane
Stainton
Cleveland
TS8 9BB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1C. Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£4,393
Cash£21,046
Current Liabilities£17,935

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
17 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
12 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 March 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 March 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
7 March 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
14 March 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
11 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Registered office address changed from 273 Linthorpe Road Middlesbrough TS1 4AS on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 273 Linthorpe Road Middlesbrough TS1 4AS on 15 February 2011 (1 page)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Christopher Sharp on 7 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Christopher Sharp on 7 January 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Christopher Sharp on 7 January 2010 (1 page)
31 March 2010Director's details changed for Lucia Sharp on 7 January 2010 (2 pages)
31 March 2010Director's details changed for Lucia Sharp on 7 January 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Christopher Sharp on 7 January 2010 (1 page)
31 March 2010Director's details changed for Lucia Sharp on 7 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Christopher Sharp on 7 January 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Christopher Sharp on 7 January 2010 (1 page)
10 March 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
10 March 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
19 March 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
19 March 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
25 February 2009Return made up to 11/02/09; full list of members (3 pages)
25 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
19 March 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
4 April 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
30 March 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 February 2006Return made up to 11/02/06; full list of members (2 pages)
17 February 2006Return made up to 11/02/06; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
23 February 2005New director appointed (2 pages)
15 September 2004Partial exemption accounts made up to 29 February 2004 (12 pages)
15 September 2004Partial exemption accounts made up to 29 February 2004 (12 pages)
16 March 2004Return made up to 11/02/04; full list of members (7 pages)
16 March 2004Return made up to 11/02/04; full list of members (7 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Secretary resigned (1 page)
27 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 May 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
11 February 2002Incorporation (12 pages)
11 February 2002Incorporation (12 pages)