Company NameAce Construction Solutions Ltd
DirectorsAndrew John Lofkin and Christopher Robert Hollander
Company StatusActive
Company Number12366326
CategoryPrivate Limited Company
Incorporation Date17 December 2019(4 years, 4 months ago)
Previous NameAJL Rail Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew John Lofkin
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Handforth Road
Crewe
CW2 8PL
Director NameMr Christopher Robert Hollander
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 April 2021Registered office address changed from 6 Handforth Road Crewe CW2 8PL England to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 28 April 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
16 February 2021Notification of Christopher Robert Hollander as a person with significant control on 11 December 2020 (2 pages)
22 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
11 December 2020Appointment of Mr Christopher Robert Hollander as a director on 11 December 2020 (2 pages)
11 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-05
(3 pages)
23 December 2019Director's details changed for Mr Andy Lofkin on 23 December 2019 (2 pages)
23 December 2019Change of details for Mr Andy Lofkin as a person with significant control on 23 December 2019 (2 pages)
17 December 2019Incorporation
Statement of capital on 2019-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)