Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEBENCH LIMITED
Company Information for

ACEBENCH LIMITED

HAIGHTON HOUSE COW HILL, HAIGHTON, PRESTON, PR2 5SJ,
Company Registration Number
01640301
Private Limited Company
Active

Company Overview

About Acebench Ltd
ACEBENCH LIMITED was founded on 1982-06-02 and has its registered office in Preston. The organisation's status is listed as "Active". Acebench Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACEBENCH LIMITED
 
Legal Registered Office
HAIGHTON HOUSE COW HILL
HAIGHTON
PRESTON
PR2 5SJ
Other companies in PR1
 
Filing Information
Company Number 01640301
Company ID Number 01640301
Date formed 1982-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 29/07/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534574044  
Last Datalog update: 2025-01-06 10:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEBENCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACEBENCH LIMITED

Current Directors
Officer Role Date Appointed
ALMAS YOUSUF BHAILOK
Company Secretary 1998-06-25
YOUSUF MOHAMED IBRAHIM BHAILOK
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MUSTAQ BHAILOK
Company Secretary 1991-09-20 1998-06-25
ALMAS YOUSUF BHAILOK
Director 1991-09-20 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOUSUF MOHAMED IBRAHIM BHAILOK BUCKINGHAM ENTITY LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
YOUSUF MOHAMED IBRAHIM BHAILOK BASILDON PARADE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
YOUSUF MOHAMED IBRAHIM BHAILOK BASILDON LARGER PARADE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
YOUSUF MOHAMED IBRAHIM BHAILOK SOUTHPORT INVESTMENTS LTD Director 2016-12-07 CURRENT 2016-12-07 Dissolved 2018-01-23
YOUSUF MOHAMED IBRAHIM BHAILOK SOOKOON LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
YOUSUF MOHAMED IBRAHIM BHAILOK RETAIL REVIVE LTD Director 2016-04-25 CURRENT 2016-04-25 Active
YOUSUF MOHAMED IBRAHIM BHAILOK INNOVATIVE ASSET MANAGEMENT LTD Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
YOUSUF MOHAMED IBRAHIM BHAILOK EDEN GROVE INVESTMENT PROPERTIES LTD Director 2014-12-03 CURRENT 2014-12-03 Active
YOUSUF MOHAMED IBRAHIM BHAILOK GREEN PROPERTIES (ILFORD) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
YOUSUF MOHAMED IBRAHIM BHAILOK BOLTON ACADEMY LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2013-08-20
YOUSUF MOHAMED IBRAHIM BHAILOK TOUCH SOLAR LTD Director 2011-09-19 CURRENT 2010-03-31 Liquidation
YOUSUF MOHAMED IBRAHIM BHAILOK TOUCH SOLAR NW LIMITED Director 2011-09-19 CURRENT 2011-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06Previous accounting period extended from 29/10/24 TO 31/12/24
2024-10-11Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 2024-10-11
2024-10-11CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-07-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MRS ALMAS YOUSUF BHAILOK on 2019-11-04
2022-10-05Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 2019-11-04
2022-10-05CH01Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 2019-11-04
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALMAS YOUSUF BHAILOK on 2019-11-04
2022-09-2631/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-11-07PSC08Notification of a person with significant control statement
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Oak House Bank Parade Preston Lancs PR1 3TA
2019-11-04SH02Sub-division of shares on 2019-10-11
2019-11-04SH08Change of share class name or designation
2019-10-29PSC07CESSATION OF AYUB BHAILOK AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07SH02Sub-division of shares on 2019-09-21
2019-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYUB BHAILOK
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-25PSC09Withdrawal of a person with significant control statement on 2019-09-25
2019-08-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-10-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 9
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-07-28AA01Previous accounting period shortened from 30/10/16 TO 29/10/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 9
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Kl) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-09-21AD02Register inspection address changed to C/O Moore and Smalley Llp (Kl) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-08-16MR05All of the property or undertaking has been released from charge for charge number 48
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016403010049
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-03-23DISS40Compulsory strike-off action has been discontinued
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-21AA31/10/14 TOTAL EXEMPTION SMALL
2016-03-21AA31/10/14 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 9
2015-11-27AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-31AA01Previous accounting period shortened from 31/10/14 TO 30/10/14
2014-11-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 47
2014-11-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 46
2014-11-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 45
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-06AR0121/09/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 9
2013-09-23AR0121/09/13 FULL LIST
2013-08-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-09AR0121/09/12 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-22AR0121/09/11 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-10-11AR0121/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSUF MOHAMED IBRAHIM BHAILOK / 01/01/2010
2009-10-07AR0121/09/09 FULL LIST
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-10363sRETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-05363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2006-10-10AUDAUDITOR'S RESIGNATION
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-10-03363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-10-03363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-01-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-01-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ACEBENCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEBENCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-13 Outstanding BARCLAYS BANK PLC
COMMERCIAL MORTGAGE DEED 2004-10-07 ALL of the property or undertaking has been released from charge WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2004-10-07 ALL of the property or undertaking has been released from charge WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2004-10-07 ALL of the property or undertaking has been released from charge WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 2002-04-04 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-04-04 Outstanding BRISTOL & WEST PLC
MORTGAGE 2002-01-18 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-01-18 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2002-01-18 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-01-18 Outstanding BRISTOL & WEST PLC
COMMERCIAL MORTGAGE DEED 2001-08-09 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2001-05-17 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-05-17 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE 1999-04-09 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-04-09 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-03-30 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-03-30 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-01-15 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-01-15 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1999-01-13 Satisfied BARCLAYS BANK PLC
DEED OF RENTAL ASSIGNMENT 1999-01-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-01-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-06-02 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-06-02 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-04-27 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-04-27 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-03-12 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-03-12 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-01-06 Satisfied BRISTOL & WEST PLC
FIXED AND FLOATING CHARGE 1997-11-17 Satisfied THE CANADA LIFE ASSURANCE COMPANY
FIXED AND FLOATING CHARGE 1997-11-12 Satisfied THE CANADA LIFE ASSURANCE COMPANY
COMMERCIAL MORTGAGE 1997-08-05 Satisfied BRISTOL & WEST PLC
MORTGAGE 1997-07-09 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1996-12-31 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1996-10-25 Satisfied BARCLAYS BANK PLC
COMMERCIAL MORTGAGE DEED 1996-06-24 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS (WHICH WAS RE-EXECUTED ON 6 JANUARY 1994) 1993-12-31 Satisfied UCB BANK PLC
LEGAL CHARGE 1988-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEBENCH LIMITED

Intangible Assets
Patents
We have not found any records of ACEBENCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACEBENCH LIMITED
Trademarks
We have not found any records of ACEBENCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACEBENCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-11 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2014-8 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Haringey 2014-7 GBP £2,295
London Borough of Waltham Forest 2014-5 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
Hampshire County Council 2014-5 GBP £4,181 Premises Insurance - General
Huntingdonshire District Council 2014-4 GBP £19,732 Building Insurance
London Borough of Waltham Forest 2014-3 GBP £9,815 RENTS PAYABLE
London Borough of Waltham Forest 2014-2 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
Huntingdonshire District Council 2013-12 GBP £0 Rent
London Borough of Waltham Forest 2013-11 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-9 GBP £19,750 Rents to Landlord
London Borough of Waltham Forest 2013-6 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
Huntingdonshire District Council 2013-5 GBP £17,122 Building Insurance
Hampshire County Council 2013-4 GBP £3,801 Premises CHIEF EXECUTIVES - General
London Borough of Waltham Forest 2013-3 GBP £28,672 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hillingdon 2013-1 GBP £6,495
London Borough of Waltham Forest 2012-11 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hillingdon 2012-10 GBP £2,984
London Borough of Waltham Forest 2012-9 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hillingdon 2012-7 GBP £8,250
London Borough of Hillingdon 2012-6 GBP £1,887
Huntingdonshire District Council 2012-6 GBP £15,384 Building Insurance
London Borough of Waltham Forest 2012-6 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £3,455 Premises Insurance - General
London Borough of Waltham Forest 2012-5 GBP £8,111 RENTS PAYABLE
London Borough of Hillingdon 2012-4 GBP £8,250
London Borough of Waltham Forest 2012-3 GBP £19,750 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hillingdon 2012-1 GBP £8,250
London Borough of Waltham Forest 2011-12 GBP £24,417 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hillingdon 2011-11 GBP £7,847
London Borough of Hillingdon 2011-9 GBP £6,250
London Borough of Waltham Forest 2011-9 GBP £19,021 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-6 GBP £26,673 RENTS PAYABLE
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £3,075 Premises Insurance - General
London Borough of Waltham Forest 2011-3 GBP £19,021 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2010-12 GBP £19,021 PAYMENTS TO PRIVATE LANDLORDS
2010-9 GBP £19,021
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £2,608 Premises Insurance - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACEBENCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEBENCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACEBENCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.