Company NameAce Training Limited
DirectorsJohn Alan Hall and Ian David Saville
Company StatusActive
Company Number05659723
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous NameJohn F. Hunt Associates Ltd

Business Activity

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

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusCurrent
Appointed28 July 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(13 years after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameSuhair Ansary Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 21 January 2008)
RoleConsultant
Correspondence Address4 The Grange
Outwood Lane Bletchingley
Redhill
Surrey
RH1 4LR
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed03 January 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitejohnfhunt.co.uk
Email address[email protected]
Telephone01375 366700
Telephone regionGrays Thurrock

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1John Alan Hall
51.00%
Ordinary
49 at £1Suhair Ansary-smith
49.00%
Ordinary

Financials

Year2014
Gross Profit£5,810
Net Worth-£111,563
Current Liabilities£111,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

4 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
24 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
8 June 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
1 April 2022Company name changed john F. hunt associates LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
(3 pages)
24 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 January 2019Appointment of Mr Ian David Saville as a director on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Charles Richard Green as a director on 10 January 2019 (1 page)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
9 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
9 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
12 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
4 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
23 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
24 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
19 January 2007Ad 08/02/06--------- £ si 100@1 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
19 January 2007Ad 08/02/06--------- £ si 100@1 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
21 December 2005Incorporation (10 pages)
21 December 2005Incorporation (10 pages)