Ace Of Drivers Uk Ltd WALSALL


Founded in 2015, Ace Of Drivers Uk, classified under reg no. 09784883 is an active company. Currently registered at 18 Willowherb Close WS5 4RG, Walsall the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Herjinder N., appointed on 18 September 2015. In addition, a secretary was appointed - Harwinder N., appointed on 20 September 2015. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Ace Of Drivers Uk Ltd Address / Contact

Office Address 18 Willowherb Close
Town Walsall
Post code WS5 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09784883
Date of Incorporation Fri, 18th Sep 2015
Industry Freight transport by road
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Harwinder N.

Position: Secretary

Appointed: 20 September 2015

Herjinder N.

Position: Director

Appointed: 18 September 2015

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Harwinder N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Herjinder N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harjinder N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harwinder N.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Herjinder N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harjinder N.

Notified on 18 September 2016
Ceased on 14 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Herjinder N.

Notified on 18 September 2016
Ceased on 14 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-962     
Balance Sheet
Cash Bank In Hand600     
Cash Bank On Hand 600600600600600
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-1 062     
Shareholder Funds-962     
Other
Accrued Liabilities 420432446445446
Average Number Employees During Period 22222
Creditors 3 3533 3252 6844 1515 068
Creditors Due Within One Year1 562     
Net Current Assets Liabilities-962-2 753-2 725-2 084-3 551-4 468
Number Shares Allotted100     
Number Shares Issued Fully Paid  100100100100
Par Value Share1 1111
Profit Loss  286411 133-917
Share Capital Allotted Called Up Paid100     
Total Assets Less Current Liabilities-962-2 753-2 725-2 084-3 551-4 468
Dividends Paid    2 600 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control Wednesday 15th November 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements