Company NameAce Partitions And Ceilings Limited
DirectorsAnthony John Parkin and Jane Underwood
Company StatusActive
Company Number03311602
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAnthony John Parkin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School 13 Moorgate Road
Rotherham
S60 2EN
Director NameMrs Jane Underwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School 13 Moorgate Road
Rotherham
S60 2EN
Director NameLesley Parkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleSecretary
Correspondence Address18 Scholes Green
Rotherham
South Yorkshire
S61 2RD
Secretary NameLesley Parkin
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleSecretary
Correspondence AddressUnit 1a Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.acecompanies.co.uk

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1A.j. Parkin
50.00%
Ordinary
50 at £1L. Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth£86,340
Cash£90,563
Current Liabilities£1,286,071

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

22 May 2020Delivered on: 26 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2016Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

31 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
7 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 August 2020Satisfaction of charge 1 in full (1 page)
18 August 2020Satisfaction of charge 2 in full (2 pages)
18 August 2020Satisfaction of charge 033116020003 in full (1 page)
26 May 2020Registration of charge 033116020004, created on 22 May 2020 (19 pages)
26 May 2020Registration of charge 033116020005, created on 22 May 2020 (51 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 March 2019All of the property or undertaking has been released and no longer forms part of charge 033116020003 (1 page)
25 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Registered 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 2018Appointment of Mrs Jane Underwood as a director on 30 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
28 July 2017Cessation of Anthony John Parkin as a person with significant control on 17 May 2017 (1 page)
28 July 2017Cessation of Lesley Parkin as a person with significant control on 28 July 2017 (1 page)
28 July 2017Notification of Ace Partitions & Ceilings (Holdings) Limited as a person with significant control on 17 May 2017 (1 page)
28 July 2017Cessation of Lesley Parkin as a person with significant control on 17 May 2017 (1 page)
28 July 2017Cessation of Anthony John Parkin as a person with significant control on 28 July 2017 (1 page)
28 July 2017Notification of Ace Partitions & Ceilings (Holdings) Limited as a person with significant control on 28 July 2017 (1 page)
27 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 June 2017Termination of appointment of Lesley Parkin as a secretary on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of Lesley Parkin as a secretary on 17 May 2017 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 December 2016Registration of charge 033116020003, created on 12 December 2016 (9 pages)
14 December 2016Registration of charge 033116020003, created on 12 December 2016 (9 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Anthony John Parkin on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Lesley Parkin on 1 January 2010 (1 page)
16 February 2010Director's details changed for Anthony John Parkin on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anthony John Parkin on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Lesley Parkin on 1 January 2010 (1 page)
16 February 2010Secretary's details changed for Lesley Parkin on 1 January 2010 (1 page)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
29 June 2007Accounts for a small company made up to 30 November 2006 (8 pages)
29 June 2007Accounts for a small company made up to 30 November 2006 (8 pages)
29 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
29 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 March 2007Return made up to 21/01/07; full list of members (6 pages)
8 March 2007Return made up to 21/01/07; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 February 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
22 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
11 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
12 May 2004Return made up to 21/01/04; full list of members (6 pages)
12 May 2004Return made up to 21/01/04; full list of members (6 pages)
12 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
12 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 March 2003Registered office changed on 14/03/03 from: unit D2 templeborough enterprise park bow bridge close rotherham south yorkshire S60 1BY (1 page)
14 March 2003Registered office changed on 14/03/03 from: unit D2 templeborough enterprise park bow bridge close rotherham south yorkshire S60 1BY (1 page)
26 January 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 January 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2001Accounts for a small company made up to 30 November 2000 (8 pages)
11 December 2001Accounts for a small company made up to 30 November 2000 (8 pages)
6 February 2001Return made up to 03/02/01; full list of members (6 pages)
6 February 2001Return made up to 03/02/01; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
3 April 2000Registered office changed on 03/04/00 from: oaken lodge 18 scholes green sheffield south yorkshire S61 2RD (1 page)
3 April 2000Registered office changed on 03/04/00 from: oaken lodge 18 scholes green sheffield south yorkshire S61 2RD (1 page)
28 March 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
12 January 2000Full accounts made up to 30 November 1999 (5 pages)
12 January 2000Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page)
12 January 2000Accounting reference date shortened from 28/02/00 to 30/11/99 (1 page)
12 January 2000Full accounts made up to 30 November 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
13 October 1998Full accounts made up to 28 February 1998 (3 pages)
13 October 1998Full accounts made up to 28 February 1998 (3 pages)
6 March 1998Return made up to 03/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1998Return made up to 03/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1998Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Incorporation (12 pages)
3 February 1997Incorporation (12 pages)