Rotherham
S60 2EN
Director Name | Mrs Jane Underwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grammar School 13 Moorgate Road Rotherham S60 2EN |
Director Name | Lesley Parkin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Scholes Green Rotherham South Yorkshire S61 2RD |
Secretary Name | Lesley Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 1a Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.acecompanies.co.uk |
---|
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | A.j. Parkin 50.00% Ordinary |
---|---|
50 at £1 | L. Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,340 |
Cash | £90,563 |
Current Liabilities | £1,286,071 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 December 2016 | Delivered on: 14 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 47 jacoby place priory road birmingham. Outstanding |
20 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 lloyd street parkgate rotherham S62 6JG title number SYK298548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 August 2000 | Delivered on: 9 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 August 2020 | Satisfaction of charge 1 in full (1 page) |
18 August 2020 | Satisfaction of charge 2 in full (2 pages) |
18 August 2020 | Satisfaction of charge 033116020003 in full (1 page) |
26 May 2020 | Registration of charge 033116020004, created on 22 May 2020 (19 pages) |
26 May 2020 | Registration of charge 033116020005, created on 22 May 2020 (51 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
29 March 2019 | All of the property or undertaking has been released and no longer forms part of charge 033116020003 (1 page) |
25 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from Unit 1a Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG to Ground Floor, New Ebury House Ground Floor, New Ebury House South Grove Rotherham South Yorkshire S60 2AF on 18 December 2018 (1 page) |
30 October 2018 | Appointment of Mrs Jane Underwood as a director on 30 October 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
28 July 2017 | Cessation of Anthony John Parkin as a person with significant control on 17 May 2017 (1 page) |
28 July 2017 | Cessation of Lesley Parkin as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Notification of Ace Partitions & Ceilings (Holdings) Limited as a person with significant control on 17 May 2017 (1 page) |
28 July 2017 | Cessation of Lesley Parkin as a person with significant control on 17 May 2017 (1 page) |
28 July 2017 | Cessation of Anthony John Parkin as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Notification of Ace Partitions & Ceilings (Holdings) Limited as a person with significant control on 28 July 2017 (1 page) |
27 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Termination of appointment of Lesley Parkin as a secretary on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Lesley Parkin as a secretary on 17 May 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 December 2016 | Registration of charge 033116020003, created on 12 December 2016 (9 pages) |
14 December 2016 | Registration of charge 033116020003, created on 12 December 2016 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Anthony John Parkin on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Lesley Parkin on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Anthony John Parkin on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony John Parkin on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Lesley Parkin on 1 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Lesley Parkin on 1 January 2010 (1 page) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 June 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
29 June 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
29 June 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
29 June 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
8 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members
|
2 February 2006 | Return made up to 21/01/06; full list of members
|
22 March 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
22 March 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
11 January 2005 | Return made up to 21/01/05; full list of members
|
11 January 2005 | Return made up to 21/01/05; full list of members
|
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
12 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
12 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
12 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
12 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: unit D2 templeborough enterprise park bow bridge close rotherham south yorkshire S60 1BY (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: unit D2 templeborough enterprise park bow bridge close rotherham south yorkshire S60 1BY (1 page) |
26 January 2003 | Return made up to 21/01/03; full list of members
|
26 January 2003 | Return made up to 21/01/03; full list of members
|
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
24 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 January 2002 | Return made up to 03/02/02; full list of members
|
27 January 2002 | Return made up to 03/02/02; full list of members
|
11 December 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
11 December 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
6 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: oaken lodge 18 scholes green sheffield south yorkshire S61 2RD (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: oaken lodge 18 scholes green sheffield south yorkshire S61 2RD (1 page) |
28 March 2000 | Return made up to 03/02/00; full list of members
|
28 March 2000 | Return made up to 03/02/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
12 January 2000 | Full accounts made up to 30 November 1999 (5 pages) |
12 January 2000 | Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page) |
12 January 2000 | Full accounts made up to 30 November 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 28 February 1998 (3 pages) |
13 October 1998 | Full accounts made up to 28 February 1998 (3 pages) |
6 March 1998 | Return made up to 03/02/98; full list of members
|
6 March 1998 | Return made up to 03/02/98; full list of members
|
2 March 1998 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1998 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Incorporation (12 pages) |
3 February 1997 | Incorporation (12 pages) |