Background WavePink WaveYellow Wave

ACE-ECO LIMITED (05238588)

ACE-ECO LIMITED (05238588) is an active UK company. incorporated on 22 September 2004. with registered office in Shaftesbury. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ACE-ECO LIMITED has been registered for 21 years. Current directors include SMITH, Lee Vincent.

Company Number
05238588
Status
active
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
Unit 7d Wincombe Business Park, Shaftesbury, SP7 9QJ
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-ECO LIMITED

ACE-ECO LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Shaftesbury. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ACE-ECO LIMITED was registered 21 years ago.(SIC: 43220)

Status

active

Active since 21 years ago

Company No

05238588

LTD Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 7d Wincombe Business Park Shaftesbury, SP7 9QJ,

Previous Addresses

14a High Street Shaftesbury Dorset SP7 8JG
From: 22 September 2004To: 21 June 2012
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 12
Funding Round
Oct 12
Loan Secured
Feb 16
Director Left
Jun 18
Owner Exit
Oct 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Lee Vincent

Active
Wincombe Business Park, ShaftesburySP7 9QJ
Born July 1950
Director
Appointed 22 Sept 2004

SEVIOUR, Alan Duncan

Resigned
32 Kelston View, BathBA2 1NW
Secretary
Appointed 22 Sept 2004
Resigned 22 Sept 2015

SEVIOUR, Alan Duncan

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born October 1959
Director
Appointed 18 Oct 2012
Resigned 22 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Duncan Seviour

Ceased
Wincombe Business Park, ShaftesburySP7 9QJ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2019

Mr Lee Vincent Smith

Active
Wincombe Business Park, ShaftesburySP7 9QJ
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 August 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
363aAnnual Return
Incorporation Company
22 September 2004
NEWINCIncorporation