ACE MOTORCYCLE TRAINING UK LTD

29 High Grove 29 High Grove, Bristol, BS9 2NN, England
StatusACTIVE
Company No.06935878
CategoryPrivate Limited Company
Incorporated17 Jun 2009
Age15 years, 2 days
JurisdictionEngland Wales

SUMMARY

ACE MOTORCYCLE TRAINING UK LTD is an active private limited company with number 06935878. It was incorporated 15 years, 2 days ago, on 17 June 2009. The company address is 29 High Grove 29 High Grove, Bristol, BS9 2NN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: 124 Gloucester Road Patchway Bristol BS34 5BP England

Change date: 2023-12-04

New address: 29 High Grove Sea Mills Bristol BS9 2NN

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Anne Thomas

Change date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jul 2020

Category: Address

Type: AD02

Old address: 1 Cats Ash Shepton Mallet BA4 5EH United Kingdom

New address: Unit 17, Wansdyke Workshops Unity Road Keynsham Bristol BS31 1NH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: 124 Gloucester Road Patchway Bristol BS34 5BP

Change date: 2019-09-20

Old address: 6 Barkham Close Wells BA5 2XU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: 1 Cats Ash Shepton Mallet Somerset BA4 5EH

New address: 6 Barkham Close Wells BA5 2XU

Change date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Thomas

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jul 2018

Category: Address

Type: AD04

New address: 1 Cats Ash Shepton Mallet Somerset BA4 5EH

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jul 2018

Category: Address

Type: AD02

New address: 1 Cats Ash Shepton Mallet BA4 5EH

Old address: The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Blackshaw

Documents

View document PDF

Move registers to sail company

Date: 18 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Neil Thomas

Documents

View document PDF

Change sail address company

Date: 18 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kelly Anne Thomas

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Thomas

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Blackshaw

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Thomas

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed martin anthony thomas

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed neil blackshaw

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil blackshaw

Documents

View document PDF

Incorporation company

Date: 17 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYVAPOUR WHOLESALE LTD

81 HIGH STREET,MALDON,CM9 5EP

Number:10516861
Status:ACTIVE
Category:Private Limited Company

HILTON SMYTHE SERVICES LTD

20 WOOD STREET,BOLTON,BL1 1DY

Number:07735507
Status:ACTIVE
Category:Private Limited Company

KAYU INFO TECH LIMITED

37 NORTHWOLD AVENUE,NOTTINGHAM,NG2 7LQ

Number:11312567
Status:ACTIVE
Category:Private Limited Company

MD TARA SERVICES LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10622871
Status:ACTIVE
Category:Private Limited Company

R R MOTORS EA LTD

30 STONE ROAD,DEREHAM,NR19 1JX

Number:11300339
Status:ACTIVE
Category:Private Limited Company

SIMPLY.COM LIMITED

ACTON HOUSE,WORCESTER,WR3 7GD

Number:03913788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source