Company NameAce Drainage Limited
DirectorLeslie Glenn Murray
Company StatusActive
Company Number07292095
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Leslie Glenn Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleDrainage Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Crescent
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0LH

Location

Registered Address10 Abbey Crescent
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0LH
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Shareholders

1 at £1Leslie Glenn Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£18,223
Cash£5,884
Current Liabilities£10,321

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 4 weeks ago)
Next Return Due6 July 2024 (1 month, 3 weeks from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
20 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
28 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 January 2021Registered office address changed from 20 Abbey Crescent Thorpe-Le-Soken Clacton-on-Sea CO16 0LH United Kingdom to 10 Abbey Crescent Thorpe-Le-Soken Clacton-on-Sea CO16 0LH on 8 January 2021 (1 page)
15 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr Leslie Glenn Murray on 1 May 2020 (2 pages)
13 July 2020Registered office address changed from 20 Kirk Way Colchester CO4 5ZN to 20 Abbey Crescent Thorpe-Le-Soken Clacton-on-Sea CO16 0LH on 13 July 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 October 2018Register inspection address has been changed from 32 Crouch Street Colchester CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT (1 page)
26 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Leslie Murray as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Leslie Murray as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
20 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
9 July 2011Register inspection address has been changed (1 page)
9 July 2011Register inspection address has been changed (1 page)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)