UKBizDB.co.uk

ACE FORMING LIMITED

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

This company is commonly known as Ace Forming Limited. The company was founded 21 years ago and was given the registration number 04630112. The firm's registered office is in WOLVERHAMPTON. You can find them at Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands. This company's SIC code is 25620 - Machining.

Company Information

Name:ACE FORMING LIMITED
Company Number:04630112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Secretary31 July 2017Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Director02 June 2011Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Director08 December 2016Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Director08 December 2016Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Director07 February 2014Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Secretary07 January 2003Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Secretary07 January 2003Active
White Risings, Heightington, Bliss Gate, Rock, United Kingdom, DY14 9YE

Director02 June 2011Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Director08 December 2016Active
168a Balmoral Road, Wordlsey, Stourbridge, DY8 5JW

Director07 January 2003Active
1 Burgess Croft, Solihull, B92 0QJ

Director07 January 2003Active
Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

Director25 August 2011Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Director07 January 2003Active

People with Significant Control

Advanced Chemical Etching Limited
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:Unit 33, Hortonwood 33, Telford, England, TF1 7EX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.