Background WavePink WaveYellow Wave

ACE PLUMBING LIMITED (03747038)

ACE PLUMBING LIMITED (03747038) is an active UK company. incorporated on 7 April 1999. with registered office in Bournemouth. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ACE PLUMBING LIMITED has been registered for 26 years. Current directors include SMITH, Lee Vincent.

Company Number
03747038
Status
active
Type
ltd
Incorporated
7 April 1999
Age
26 years
Address
78 Spring Road, Bournemouth, BH1 4PT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SMITH, Lee Vincent
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE PLUMBING LIMITED

ACE PLUMBING LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ACE PLUMBING LIMITED was registered 26 years ago.(SIC: 43220)

Status

active

Active since 26 years ago

Company No

03747038

LTD Company

Age

26 Years

Incorporated 7 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

78 Spring Road Boscombe Bournemouth, BH1 4PT,

Timeline

3 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
May 13
Funding Round
Mar 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Lee Vincent

Active
Chapel Cottage The Cross, BlandfordDT11 0EG
Born July 1950
Director
Appointed 07 Apr 1999

ROGERS, Deborah Coral

Resigned
69 Hengistbury Road, BournemouthBH6 4DJ
Secretary
Appointed 07 Apr 1999
Resigned 05 Apr 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Apr 1999
Resigned 07 Apr 1999

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Apr 1999
Resigned 07 Apr 1999

Persons with significant control

1

Mr Lee Vincent Smith

Active
78 Spring Road, BournemouthBH1 4PT
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Miscellaneous
23 March 2010
MISCMISC
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
287Change of Registered Office
Legacy
5 April 2000
225Change of Accounting Reference Date
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsary
22 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
287Change of Registered Office
Incorporation Company
7 April 1999
NEWINCIncorporation