Ace Global Enterprises Ltd (reg no 13130189) is a private limited company started on 2021-01-13 in United Kingdom. This firm has its registered office at 291 Brighton Road, South Croydon CR2 6EQ. Ace Global Enterprises Ltd operates SIC code: 46190 which stands for "agents involved in the sale of a variety of goods".
Company details
Name
Ace Global Enterprises Ltd
Number
13130189
Date of Incorporation:
Wednesday 13th January 2021
End of financial year:
31 January
Address:
291 Brighton Road, South Croydon, CR2 6EQ
SIC code:
46190 - Agents involved in the sale of a variety of goods
As for the 1 managing director that can be found in this firm, we can name: Niusheng X. (appointed on 11 July 2022). The Companies House reports 2 persons of significant control, namely: Niusheng X. has over 3/4 of shares, 3/4 to full of voting rights, Ping Z. has over 3/4 of shares.
Directors
People with significant control
Niusheng X.
11 July 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
Ping Z.
13 January 2021 - 11 July 2022
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 26th December 2023
filed on: 11th, January 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 26th December 2023
filed on: 11th, January 2024
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 5th, June 2023
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 26th December 2022
filed on: 26th, December 2022
| confirmation statement
Free Download
(3 pages)
(PSC07) Cessation of a person with significant control 11th July 2022
filed on: 11th, July 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 11th July 2022
filed on: 11th, July 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates 11th July 2022
filed on: 11th, July 2022
| confirmation statement
Free Download
(4 pages)
(TM01) 11th July 2022 - the day director's appointment was terminated
filed on: 11th, July 2022
| officers
Free Download
(1 page)
(AP01) New director was appointed on 11th July 2022
filed on: 11th, July 2022
| officers
Free Download
(2 pages)
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 25th, May 2022
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with updates 5th January 2022
filed on: 5th, January 2022
| confirmation statement
Free Download
(4 pages)
(AP04) New secretary appointment on 5th January 2022
filed on: 5th, January 2022
| officers
Free Download
(2 pages)
(AD01) Address change date: 4th January 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY
filed on: 4th, January 2022
| address
Free Download
(1 page)
(AD01) Address change date: 20th December 2021. New Address: The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY. Previous address: 19 King Street Gillingham ME7 1EP United Kingdom
filed on: 20th, December 2021
| address
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 13th, January 2021
| incorporation