Company Name3ACE Contractors (UK) Limited
DirectorChristos Neofytou
Company StatusActive
Company Number09012700
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christos Neofytou
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCypriot
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMr Andreas Eracleous
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2626 Kalo Horio Oreinis
Nicosia
Cyprus
Director NameMr Emanouil Michailidis
Date of BirthApril 1959 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR

Contact

Websitewww.3ace.co.uk

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

400 at £1Miltiades Neophytou (Uk) LTD
40.00%
Ordinary
300 at £1Air Control Engineering (Uk) LTD
30.00%
Ordinary
300 at £1Andreas Eracleous
30.00%
Ordinary

Financials

Year2014
Net Worth-£100,723
Cash£15,921
Current Liabilities£125,582

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
23 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
16 February 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
16 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2020Cancellation of shares. Statement of capital on 19 June 2020
  • GBP 675
(4 pages)
29 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
25 June 2020Termination of appointment of Emanouil Michailidis as a director on 19 June 2020 (1 page)
28 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
29 July 2019Director's details changed for Mr Christos Neofytou on 3 May 2019 (2 pages)
29 July 2019Change of details for Mrs Angeliki Papageorgiou as a person with significant control on 3 May 2019 (2 pages)
17 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
26 February 2019Director's details changed for Mr Christos Neophytou on 25 February 2019 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
14 February 2019Cessation of Christos Neophytou as a person with significant control on 13 February 2019 (1 page)
14 February 2019Notification of Angeliki Papageorgiou as a person with significant control on 13 February 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
28 August 2018Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 28 August 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 November 2017Registered office address changed from Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 December 2015Director's details changed for Mr Christos Neophytou on 1 May 2015 (2 pages)
9 December 2015Director's details changed for Mr Emanouil Michailidis on 1 May 2015 (2 pages)
9 December 2015Director's details changed for Mr Christos Neophytou on 1 May 2015 (2 pages)
9 December 2015Director's details changed for Mr Emanouil Michailidis on 1 May 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 September 2015Termination of appointment of Andreas Eracleous as a director on 23 September 2015 (1 page)
29 September 2015Termination of appointment of Andreas Eracleous as a director on 23 September 2015 (1 page)
15 May 2015Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ on 15 May 2015 (1 page)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)