UKBizDB.co.uk

ACE CATERING EQUIPMENT SUPPLIES LTD

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

This company is commonly known as Ace Catering Equipment Supplies Ltd. The company was founded 10 years ago and was given the registration number 09462739. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Cfwarehouse , Wakefield Road Wakefield Road, Clayton West, Huddersfield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ACE CATERING EQUIPMENT SUPPLIES LTD
Company Number:09462739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2015
End of financial year:27 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:C/o Cfwarehouse , Wakefield Road Wakefield Road, Clayton West, Huddersfield, England, HD8 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England, LS13 1BQ

Director24 May 2017Active
19, Winksley Grove, Harrogate, England, HG32SZ

Secretary30 December 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Secretary02 November 2015Active
Le Fort, Church Lane, Normanton, England, WF6 1SA

Secretary14 March 2015Active
14, Market Street, Normanton, England, WF6 2AR

Secretary16 August 2015Active
46, Mill View, Knottingley, England, WF11 8SR

Secretary27 August 2016Active
The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB

Corporate Secretary27 February 2015Active
19, Winksley Grove, Harrogate, England, HG32SZ

Director02 January 2016Active
19, Winksley Grove, Harrogate, England, HG32SZ

Director30 December 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director10 December 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director02 November 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director08 October 2015Active
14, Market Street, Normanton, England, WF6 2AR

Director27 February 2015Active
Le Fort, Church Lane, Normanton, England, WF6 1SA

Director13 December 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director08 November 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director30 September 2015Active
14, Market Street, Normanton, England, WF6 2AR

Director16 August 2015Active
14, Market Street, Normanton, England, WF6 2AR

Director14 May 2015Active
14, Market Street, Normanton, England, WF6 2AR

Director19 March 2015Active
Le Fort, Church Lane, Normanton, England, WF6 1SA

Director14 March 2015Active
1, Riverside Court, Denby Dale, Huddersfield, England, HD8 8GY

Director14 May 2017Active
14, Market Street, Normanton, England, WF6 2AR

Director16 August 2015Active
14, Market Street, Normanton, England, WF6 2AR

Director08 June 2015Active
14, Market Street, Normanton, England, WF6 2AR

Director06 May 2015Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director08 November 2015Active
5, Pennine House , Barnsley Road, Scissett, Huddersfield, England, HD8 9GJ

Director01 May 2019Active
1, Riverside Court, Denby Dale, Huddersfield, England, HD8 8GY

Director23 May 2017Active
46, Mill View, Knottingley, England, WF11 8SR

Director27 August 2016Active
Le Fort, Church Lane, Normanton, England, WF6 1SA

Corporate Director06 February 2016Active
14, Market Street, Normanton, England, WF6 2AR

Corporate Director10 December 2015Active
14, Market Street, Normanton, England, WF6 2AR

Corporate Director02 November 2015Active
14, Market Street, Normanton, England, WF6 2AR

Corporate Director16 August 2015Active
14, Market Street, Normanton, England, WF6 2AR

Corporate Director14 May 2015Active

People with Significant Control

Mr William Thompson
Notified on:01 May 2019
Status:Active
Date of birth:May 1967
Nationality:Scottish
Country of residence:England
Address:C/O Cfwarehouse , Wakefield Road, Wakefield Road, Huddersfield, England, HD8 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Anthony Christopher Lawlor
Notified on:01 February 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England, LS13 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.