Company NameACES Accounts And Taxation Ltd
DirectorsDean Richard Hollisey and Megan Louise Towner
Company StatusActive
Company Number06769573
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dean Richard Hollisey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address195 High Street
Ongar
Essex
CM5 9JG
Director NameMiss Megan Louise Towner
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years, 8 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address195 High Street
Ongar
Essex
CM5 9JG
Director NameMr Ronald Derrick Mansfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address87 Lynwood Drive
Collier Row
Romford
Essex
RM5 2QT
Director NameMrs Hazel Denise Hollisey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2023(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 2024)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address195 High Street
Ongar
Essex
CM5 9JG

Location

Registered Address195 High Street
Ongar
Essex
CM5 9JG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Ronald Derrick Mansfield
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

4 September 2023Appointment of Miss Megan Louise Towner as a director on 1 September 2023 (2 pages)
4 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 May 2023Appointment of Mrs Hazel Denise Hollisey as a director on 10 May 2023 (2 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 May 2022Director's details changed for Mr Dean Richard Hollisey on 27 May 2022 (2 pages)
12 May 2022Registered office address changed from 44 Wyatts Green Lane Wyatts Green Brentwood Essex CM15 0PX England to Aces Accounts and Taxation Ltd Church Lane Doddinghurst Brentwood Essex CM15 0NG on 12 May 2022 (1 page)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2020Registered office address changed from 53 Gobions Avenue Romford RM5 3SS England to 44 Wyatts Green Lane Wyatts Green Brentwood Essex CM15 0PX on 29 July 2020 (1 page)
6 July 2020Appointment of Mr Dean Richard Hollisey as a director on 2 July 2020 (2 pages)
3 July 2020Registered office address changed from 87 Lynwood Drive Collier Row Romford Essex RM5 2QT to 53 Gobions Avenue Romford RM5 3SS on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Ronald Derrick Mansfield as a director on 2 July 2020 (1 page)
3 July 2020Notification of Dean Richard Hollisey as a person with significant control on 2 July 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
3 July 2020Cessation of Ronald Derrick Mansfield as a person with significant control on 2 July 2020 (1 page)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1,000
(3 pages)
23 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1,000
(3 pages)
14 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(3 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr Ronald Derrick Mansfield on 15 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Ronald Derrick Mansfield on 15 February 2011 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (13 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (13 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 December 2008Incorporation (18 pages)
9 December 2008Incorporation (18 pages)