Company NameACES Tech Shop Limited
DirectorBasil Doobay
Company StatusActive
Company Number08179252
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Basil Doobay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Ace Parade
Hook Road
Chessington
Surrey
KT9 1DR
Director NameMr Mark Oxley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Neil Marc Doobay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Lindbergh Road
Wallington
Surrey
SM6 9HB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteacestechshop.com
Email address[email protected]
Telephone020 86264522
Telephone regionLondon

Location

Registered Address6 Sutton Plaza
Sutton Court Road
Sutton
Surrey
SM1 4FS
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £0.5Basil Doobay
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,926
Cash£11,269
Current Liabilities£56,679

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
1 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
16 March 2023Notification of Neil Doobay as a person with significant control on 16 March 2023 (2 pages)
16 March 2023Cessation of Basil Doobay as a person with significant control on 16 March 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
16 March 2023Termination of appointment of Basil Doobay as a director on 16 March 2023 (1 page)
16 March 2023Appointment of Mr Neil Marc Doobay as a director on 16 March 2023 (2 pages)
26 September 2022Registered office address changed from 8 Ace Parade Hook Road Chessington Surrey KT9 1DR to 6 Sutton Plaza Sutton Court Road Sutton Surrey SM1 4FS on 26 September 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
25 February 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
8 April 2014Termination of appointment of Neil Doobay as a director (1 page)
8 April 2014Termination of appointment of Neil Doobay as a director (1 page)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (4 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 August 2013Appointment of Mr Basil Doobay as a director (2 pages)
12 August 2013Appointment of Mr Basil Doobay as a director (2 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
12 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1
(3 pages)
12 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
25 March 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 March 2013 (1 page)
7 March 2013Termination of appointment of Mark Oxley as a director (1 page)
7 March 2013Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
7 March 2013Appointment of Mr Neil Marc Doobay as a director (2 pages)
7 March 2013Appointment of Mr Neil Marc Doobay as a director (2 pages)
7 March 2013Termination of appointment of Mark Oxley as a director (1 page)
7 March 2013Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)