UKBizDB.co.uk

A.C.E. CEILING PRODUCTS LIMITED

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

This company is commonly known as A.c.e. Ceiling Products Limited. The company was founded 45 years ago and was given the registration number 01406768. The firm's registered office is in ARLEY. You can find them at Arley Industrial Estate, Springhill, Arley, Coventry. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:A.C.E. CEILING PRODUCTS LIMITED
Company Number:01406768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Arley Industrial Estate, Springhill, Arley, Coventry, CV7 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arley Industrial Estate, Springhill, Arley, CV7 8HN

Secretary13 February 2019Active
Arley Industrial Estate, Springhill, Arley, CV7 8HN

Director30 August 2012Active
Arley Industrial Estate, Springhill, Arley, CV7 8HN

Director-Active
Arley Industrial Estate, Springhill, Arley, CV7 8HN

Director30 August 2012Active
14 Woodcote Avenue, Nuneaton, CV11 6DE

Secretary15 September 2003Active
Westlands, Ratcliffe Culey, Atherstone, CV9 3PM

Secretary-Active
Arley Industrial Estate, Springhill, Arley, CV7 8HN

Secretary30 June 2005Active
Ormes Lane, Ratcliffe Culey, Atherstone, CV9 3PH

Director-Active
Ormes Lane, Ratcliffe Culey, Atherstone, CV9 3PH

Director-Active
Wykin House Farm, Wykin, Hinckley, LE10 3EF

Director01 January 2004Active
Westlands, Ratcliffe Culey, Atherstone, CV9 3PM

Director-Active

People with Significant Control

Ms Adele Kathryn Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Arley Industrial Estate, Arley, CV7 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Craig Nicholas Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Arley Industrial Estate, Arley, CV7 8HN
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Capital

Capital cancellation shares.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

Change sail address company with old address new address.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person secretary company with change date.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Address

Change sail address company with old address new address.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.