Company NameAce Motorcycle Training N/E Limited
DirectorHelen Rimmer
Company StatusActive
Company Number08527751
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2013(10 years, 10 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Director

Director NameMrs Helen Rimmer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Gowan House
Mandale Business Park
Durham
DH1 1TH

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

Financials

Year2014
Net Worth£12,170
Cash£2,505

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
25 May 2021Confirmation statement made on 14 May 2021 with updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2020Registered office address changed from Eldis Business Park Finchale Road Durham DH1 5HL United Kingdom to Unit D Gowan House Mandale Business Park Durham DH1 1th on 10 December 2020 (1 page)
10 December 2020Change of details for Mr William James Rimmer as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mrs Helen Rimmer on 10 December 2020 (2 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
21 May 2019Change of details for Mr William James Rimmer as a person with significant control on 14 May 2019 (2 pages)
21 May 2019Registered office address changed from 23 Newcastle Road Crossgate Moor Durham DH1 4HZ to Eldis Business Park Finchale Road Durham DH1 5HL on 21 May 2019 (1 page)
21 May 2019Director's details changed for Mrs Helen Rimmer on 14 May 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2016Annual return made up to 14 May 2016 no member list (2 pages)
10 June 2016Annual return made up to 14 May 2016 no member list (2 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 14 May 2015 no member list (2 pages)
11 June 2015Annual return made up to 14 May 2015 no member list (2 pages)
15 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 August 2014Annual return made up to 14 May 2014 no member list (2 pages)
12 August 2014Registered office address changed from Suite a Elddis Business Park Finchale Road Durham City DH1 5HE United Kingdom to 23 Newcastle Road Crossgate Moor Durham DH1 4HZ on 12 August 2014 (1 page)
12 August 2014Annual return made up to 14 May 2014 no member list (2 pages)
12 August 2014Registered office address changed from Suite a Elddis Business Park Finchale Road Durham City DH1 5HE United Kingdom to 23 Newcastle Road Crossgate Moor Durham DH1 4HZ on 12 August 2014 (1 page)
14 May 2013Incorporation (17 pages)
14 May 2013Incorporation (17 pages)