ACE BUILDING CHEMICALS LIMITED
Overview
| Company Name | ACE BUILDING CHEMICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02714922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACE BUILDING CHEMICALS LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ACE BUILDING CHEMICALS LIMITED located?
| Registered Office Address | 22 Newmer Road HP12 4QN High Wycombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACE BUILDING CHEMICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ACE BUILDING CHEMICALS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for ACE BUILDING CHEMICALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Director's details changed for Mrs Lynne Gillian Cordice on Jun 03, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Lynne Gillian Cordice as a person with significant control on Jun 03, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 240 West Wycombe Road High Wycombe HP12 3AR England to 22 Newmer Road High Wycombe HP12 4QN on Jun 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 4 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||
Notification of Lynne Gillian Cordice as a person with significant control on May 08, 2020 | 2 pages | PSC01 | ||
Cessation of Margaret Anne Edwards as a person with significant control on May 08, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Margaret Anne Edwards as a director on May 08, 2020 | 1 pages | TM01 | ||
Cessation of John James Edwards as a person with significant control on May 08, 2020 | 1 pages | PSC07 | ||
Termination of appointment of John James Edwards as a director on May 08, 2020 | 1 pages | TM01 | ||
Registered office address changed from Baker's Piece Lane End High Wycombe Bucks HP14 3HD to 240 West Wycombe Road High Wycombe HP12 3AR on Jul 08, 2020 | 1 pages | AD01 | ||
Termination of appointment of Michael James Wright as a secretary on May 08, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Lynne Gillian Cordice as a director on May 08, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||
Previous accounting period shortened from Aug 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||
Micro company accounts made up to Aug 31, 2019 | 4 pages | AA | ||
Who are the officers of ACE BUILDING CHEMICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORDICE, Lynne Gillian | Director | Newmer Road HP12 4QN High Wycombe 22 England | England | British | 202476230002 | |||||
| EDWARDS, Margaret Anne | Secretary | Bakers Piece Lane End HP14 3HD High Wycombe Buckinghamshire | British | 28885560001 | ||||||
| WRIGHT, Michael James | Secretary | Bakers Peice Church Path Lane End HP14 3HD High Wycombe Buckinghamshire | British | 32391380001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| EDWARDS, John James | Director | Bakers Piece Lane End HP14 3HD High Wycombe Buckinghamshire | England | British | 86545140001 | |||||
| EDWARDS, Margaret Anne | Director | Bakers Piece Lane End HP14 3HD High Wycombe Buckinghamshire | England | British | 28885560001 | |||||
| MAH, Soh Hoon | Director | 13a Jalani Limau Kasturi FOREIGN Singapore 1646 | Singaporean | 28885550001 | ||||||
| WRIGHT, Michael James | Director | 70 Gosling Grove HP13 5YS High Wycombe Buckinghamshire | British | 98645170001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of ACE BUILDING CHEMICALS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lynne Gillian Cordice | May 08, 2020 | Newmer Road HP12 4QN High Wycombe 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Anne Edwards | Apr 06, 2016 | West Wycombe Road HP12 3AR High Wycombe 240 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John James Edwards | Apr 06, 2016 | West Wycombe Road HP12 3AR High Wycombe 240 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0