Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE SUPPLY COMPANY LIMITED(THE)
Company Information for

ACE SUPPLY COMPANY LIMITED(THE)

SUITE GA MARSLAND HOUSE, MARSLAND ROAD, SALE, M33 3AQ,
Company Registration Number
02075094
Private Limited Company
Active

Company Overview

About Ace Supply Company Limited(the)
ACE SUPPLY COMPANY LIMITED(THE) was founded on 1986-11-18 and has its registered office in Sale. The organisation's status is listed as "Active". Ace Supply Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACE SUPPLY COMPANY LIMITED(THE)
 
Legal Registered Office
SUITE GA MARSLAND HOUSE
MARSLAND ROAD
SALE
M33 3AQ
Other companies in BL1
 
Filing Information
Company Number 02075094
Company ID Number 02075094
Date formed 1986-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-06 01:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE SUPPLY COMPANY LIMITED(THE)
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 ACE SUPPLY COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MURRAY SILVERMAN
Company Secretary 1991-10-11
DAVID DAVIS
Director 2012-04-26
DALE SILVERMAN
Director 2012-04-26
MURRAY SILVERMAN
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE STUART MILLMAN
Director 1991-10-11 2017-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE SILVERMAN THE ACE SUPPLY HOLDING COMPANY LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
MURRAY SILVERMAN THE ACE SUPPLY HOLDING COMPANY LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
MURRAY SILVERMAN MOOSE LIMITED Director 2003-12-22 CURRENT 2003-11-27 Active - Proposal to Strike off

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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-21Director's details changed for Mr Dale Silverman on 2023-08-21
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY United Kingdom
2023-06-30Termination of appointment of Murray Silverman on 2023-06-30
2023-06-30APPOINTMENT TERMINATED, DIRECTOR MURRAY SILVERMAN
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-06-30AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020750940004
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020750940005
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 4993.8
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-26CH01Director's details changed for Mr Murray Silverman on 2017-09-25
2017-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MURRAY SILVERMAN on 2017-09-25
2017-06-30PSC02Notification of The Ace Supply Holding Company Limited as a person with significant control on 2017-06-20
2017-06-30PSC07CESSATION OF LORAINE SILVERMAN AS A PSC
2017-06-30PSC07CESSATION OF LESLIE STUART MILLMAN AS A PSC
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STUART MILLMAN
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020750940004
2017-03-29RP04CS01Second filing of Confirmation Statement dated 29/09/2016
2017-03-29ANNOTATIONClarification
2017-02-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 4993.8
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-03AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 4993.8
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 4993.8
2014-10-15AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 4993.8
2013-10-10AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0129/09/12 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AP01DIRECTOR APPOINTED DAVID DAVIS
2012-05-04AP01DIRECTOR APPOINTED DALE SILVERMAN
2012-05-04RES01ADOPT ARTICLES 26/04/2012
2012-05-04SH02SUB-DIVISION 26/04/12
2012-05-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-04SH0126/04/12 STATEMENT OF CAPITAL GBP 4993.80
2012-05-04SH0126/04/12 STATEMENT OF CAPITAL GBP 1664.60
2012-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-04SH0126/04/12 STATEMENT OF CAPITAL GBP 15083.30
2011-10-18AR0129/09/11 FULL LIST
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-20SH0620/01/11 STATEMENT OF CAPITAL GBP 1500
2011-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-30AR0129/09/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-27AR0129/09/09 FULL LIST
2009-01-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19123£ NC 100000/100100 31/01/07
2007-02-19RES04NC INC ALREADY ADJUSTED 31/01/07
2007-02-19RES12VARYING SHARE RIGHTS AND NAMES
2006-11-29363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-06363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON BL1 4QR
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-19363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-11-19363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-14169£ IC 2400/1900 13/08/00 £ SR 500@1=500
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-29363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-06ELRESS80A AUTH TO ALLOT SEC 28/09/98
1999-01-0688(2)RAD 28/09/98--------- £ SI 400@1=400 £ IC 2800/3200
1999-01-0688(2)RAD 28/09/98--------- £ SI 400@1=400 £ IC 2400/2800
1998-11-11363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-17363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-15123£ NC 100/100000 02/12/96
1996-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-15SRES04NC INC ALREADY ADJUSTED 02/12/96
1996-11-13363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-05363sRETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1995-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-27AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ACE SUPPLY COMPANY LIMITED(THE) 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 ACE SUPPLY COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding LESLIE MILLMAN
ALL ASSETS DEBENTURE 2010-11-10 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2000-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACE SUPPLY COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ACE SUPPLY COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

ACE SUPPLY COMPANY LIMITED(THE) owns 3 domain names.

streetwizeaccessories.co.uk   meergnome.co.uk   meergnomes.co.uk  

Trademarks
We have not found any records of ACE SUPPLY COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE SUPPLY COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ACE SUPPLY COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ACE SUPPLY COMPANY LIMITED(THE) 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 ACE SUPPLY COMPANY LIMITED(THE) 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 ACE SUPPLY COMPANY LIMITED(THE) 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.