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

ACE BINDING COMPANY LIMITED

Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS,
Company Registration Number
06549999
Private Limited Company
Active

Company Overview

About Ace Binding Company Ltd
ACE BINDING COMPANY LIMITED was founded on 2008-03-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ace Binding Company Limited is a Private Limited Company registered in 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
ACE BINDING COMPANY LIMITED
 
Legal Registered Office
Kingsnorth House 1, Blenheim Way
Kingstanding
Birmingham
B44 8LS
Other companies in B44
 
Filing Information
Company Number 06549999
Company ID Number 06549999
Date formed 2008-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-30
Account next due 2024-12-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931662721  
Last Datalog update: 2024-04-15 15:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE BINDING COMPANY 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 ACE BINDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN FEAR
Director 2013-04-08
MATTHEW HART
Director 2008-04-09
ROBERT HART
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GLYN MALLEN
Company Secretary 2008-04-09 2010-09-21
STEPHEN JOHN SCOTT
Company Secretary 2008-03-31 2008-03-31
JACQUELINE SCOTT
Director 2008-03-31 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN FEAR FEAR PRINT FINISHERS LIMITED Director 2006-10-18 CURRENT 2006-10-16 Dissolved 2016-11-08

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
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065499990003
2023-04-11Director's details changed for Mrs Alison Fear on 2023-04-11
2023-04-11Director's details changed for Mr Matthew Hart on 2023-04-11
2023-04-11Director's details changed for Mr Robert Hart on 2023-04-11
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-1330/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22Compulsory strike-off action has been discontinued
2022-06-22DISS40Compulsory strike-off action has been discontinued
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-20CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-16AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-21AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065499990003
2020-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALLEN HART
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HART
2020-04-07PSC09Withdrawal of a person with significant control statement on 2020-04-07
2020-02-28SH06Cancellation of shares. Statement of capital on 2020-02-03 GBP 168.40
2020-02-21SH03Purchase of own shares
2020-02-06RES13Resolutions passed:
  • Re-purchase contract 31/01/2020
  • ADOPT ARTICLES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-05RES12Resolution of varying share rights or name
2019-01-28AP01DIRECTOR APPOINTED MRS ALISON FEAR
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOHN FEAR
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 215.9
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 215.9
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 215.9
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Jason John Fear on 2015-03-02
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30SH0122/08/12 STATEMENT OF CAPITAL GBP 215.9
2014-06-24SH08Change of share class name or designation
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 215.9
2014-06-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AP01DIRECTOR APPOINTED JASON JOHN FEAR
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Robert Hart on 2013-03-31
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/11 FROM Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA B44 9SA United Kingdom
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/11 FROM 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MALLEN
2010-04-09AR0131/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HART / 24/03/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-2188(2)AD 16/07/08-16/07/08 GBP SI 1000@0.1=100 GBP IC 1/101
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09288aDIRECTOR APPOINTED ROBERT LEIGH HART
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND
2008-04-16288aSECRETARY APPOINTED RUSSELL GLYN MALLEN
2008-04-16288aDIRECTOR APPOINTED MATTHEW ALLEN HART
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT
2008-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to ACE BINDING COMPANY 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 ACE BINDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-11-17 Satisfied STATE SECURITIES PLC (STATE)
ALL ASSETS DEBENTURE 2008-08-07 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due After One Year 2013-03-31 £ 1,128,766
Creditors Due After One Year 2012-03-31 £ 171,621
Creditors Due Within One Year 2013-03-31 £ 316,773
Creditors Due Within One Year 2012-03-31 £ 365,817

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 BINDING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,100
Cash Bank In Hand 2013-03-31 £ 47,393
Current Assets 2013-03-31 £ 447,001
Current Assets 2012-03-31 £ 285,686
Debtors 2013-03-31 £ 399,608
Debtors 2012-03-31 £ 285,686
Shareholder Funds 2013-03-31 £ 162,998
Shareholder Funds 2012-03-31 £ 125,770
Tangible Fixed Assets 2013-03-31 £ 1,161,536
Tangible Fixed Assets 2012-03-31 £ 377,522

Debtors and other cash assets

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

Government spend with ACE BINDING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2012-11-14 GBP £2,552
Walsall Council 2012-11-06 GBP £712

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 ACE BINDING COMPANY 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 ACE BINDING COMPANY 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 ACE BINDING COMPANY 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.