Company Information for ACE SUPPLIES UK LTD
UNIT C1 B, STAFFORD PARK 4, TELFORD, SHROPSHIRE, TF3 3BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ACE SUPPLIES UK LTD | |
Legal Registered Office | |
UNIT C1 B STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA Other companies in TF3 | |
Company Number | 03006923 | |
---|---|---|
Company ID Number | 03006923 | |
Date formed | 1995-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB655405634 |
Last Datalog update: | 2025-02-06 07:31:20 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY RICHARD EARP |
||
PETER RICHARD EARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON ELIZABETH CLARK |
Company Secretary | ||
ALISON ELIZABETH CLARK |
Director | ||
DAVID FRANCIS CLARK |
Director | ||
SALLY JANE CLARK |
Director | ||
CHRISTOPHER IAN ELWELL |
Director | ||
CHRISTINE KYNASTON |
Company Secretary | ||
ALISON ELIZABETH CLARK |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGLISH BRAIDS LIMITED | Director | 2012-04-02 | CURRENT | 1968-05-22 | Active | |
IBEX ROPES LIMITED | Director | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
MARLOW ROPES LIMITED | Director | 2005-12-07 | CURRENT | 2005-12-07 | Active | |
JOHN H.BLAKEY LIMITED | Director | 2001-07-03 | CURRENT | 1927-09-03 | Active - Proposal to Strike off | |
ENGLISH BRAIDS LIMITED | Director | 1991-12-31 | CURRENT | 1968-05-22 | Active | |
IBEX MARINA ROPES LIMITED | Director | 1991-12-31 | CURRENT | 1987-11-16 | Active | |
WEBLASH LIMITED | Director | 1991-01-31 | CURRENT | 1973-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD02 | Register inspection address changed to English Braids Spring Lane Malvern WR14 1AL | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/12/16 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
TM02 | Termination of appointment of Alison Elizabeth Clark on 2016-06-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CLARK | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD EARP | |
AP01 | DIRECTOR APPOINTED MR HENRY RICHARD EARP | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 04/03/15 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SALLY JANE CLARK | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 FULL LIST | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS CLARK / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH CLARK / 29/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH CLARK / 29/01/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARK / 02/02/2009 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 7 LANDAU COURT TAN BANK WELLINGTON TELFORD SHROPSHIRE TF1 1HE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ACE SUPPLIES UK LTD CERTIFICATE ISSUED ON 26/09/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
SRES04 | NC INC ALREADY ADJUSTED 24/04/96 | |
123 | £ NC 100/500000 24/04/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/96 | |
363s | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 22/05/95 | |
ELRES | S386 DISP APP AUDS 22/05/95 | |
ELRES | S252 DISP LAYING ACC 22/05/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
Creditors Due After One Year | 2013-05-31 | £ 1,228 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 215,428 |
Provisions For Liabilities Charges | 2013-05-31 | £ 5,800 |
Creditors and other liabilities
|
|
|
|
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 SUPPLIES UK LTD
Called Up Share Capital | 2013-05-31 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 575,168 |
Current Assets | 2013-05-31 | £ 799,812 |
Debtors | 2013-05-31 | £ 155,461 |
Stocks Inventory | 2013-05-31 | £ 69,183 |
Tangible Fixed Assets | 2013-05-31 | £ 31,919 |
Tangible Fixed Assets | 2012-06-01 | £ 17,451 |
Debtors and other cash assets
ACE SUPPLIES UK LTD owns 5 domain names.
acestrapline.co.uk acebuckles.co.uk ripfasthookloop.co.uk ripfix.co.uk acesupplies.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as ACE SUPPLIES UK LTD are:
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. |