UKBizDB.co.uk

A C E MARQUETRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A C E Marquetry Limited. The company was founded 13 years ago and was given the registration number 07429157. The firm's registered office is in MARLBOROUGH. You can find them at Unit 2 Garlands Industrial Estate Cadley Road, Collingbourne Ducis, Marlborough, . This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:A C E MARQUETRY LIMITED
Company Number:07429157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels
  • 31090 - Manufacture of other furniture
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 2 Garlands Industrial Estate Cadley Road, Collingbourne Ducis, Marlborough, England, SN8 3EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Garlands Industrial Estate, Cadley Road, Collingbourne Ducis, Marlborough, England, SN8 3EB

Director08 December 2022Active
Unit 2 Garlands Industrial Estate, Cadley Road, Collingbourne Ducis, Marlborough, England, SN8 3EB

Secretary31 October 2021Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director04 November 2010Active
Manchester House, High Street, Stalbridge, Sturminster Newton, England, DT10 2LL

Director04 November 2010Active
Unit 2 Garlands Industrial Estate, Cadley Road, Collingbourne Ducis, Marlborough, England, SN8 3EB

Director01 February 2016Active
Manchester House, High Street, Stalbridge, Sturminster Newton, England, DT10 2LL

Director04 November 2010Active
Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Director01 February 2016Active

People with Significant Control

Logan Marquetry Limited
Notified on:08 December 2022
Status:Active
Country of residence:England
Address:Unit 2, Garlands Industrial Estate, Cadley Road, Marlborough, England, SN8 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Bethan Grace Englefield
Notified on:04 November 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Unit 2 Garlands Industrial Estate, Cadley Road, Marlborough, England, SN8 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-11-02Officers

Elect to keep the directors register information on the public register.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.