Company NameAce Tyre & Exhausts Ltd
Company StatusDissolved
Company Number06480883
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Alan Berney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Drive
Lakenheath
Suffolk
LP27 9SG
Director NameIan Dennis Houghton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tithe Avenue
Beck Row
Suffolk
LP28 8BZ
Secretary NameIan Dennis Houghton
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tithe Avenue
Beck Row
Suffolk
LP28 8BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteacetyreandexhausts.co.uk
Telephone01638 712272
Telephone regionNewmarket

Location

Registered Address1 Tye Green Paddock, Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Shareholders

50 at £1David Alan Berney
50.00%
Ordinary
50 at £1Ian Dennis Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth£596
Cash£1,402
Current Liabilities£37,401

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Ian Dennis Houghton on 23 January 2010 (2 pages)
2 February 2010Director's details changed for David Alan Berney on 23 January 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 February 2008Director and secretary appointed ian dennis houghton (2 pages)
26 February 2008Appointment terminated director company directors LIMITED (1 page)
26 February 2008Director appointed david alan berney (2 pages)
20 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
23 January 2008Incorporation (16 pages)