ACE EXPORT SERVICES LIMITED
EDGBASTON

Hellopages » West Midlands » Birmingham » B15 3BH

Company number 02302780
Status Active
Incorporation Date 6 October 1988
Company Type Private Limited Company
Address J W HINKS CHARTERED ACCOUNTANTS, 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 30,002 . The most likely internet sites of ACE EXPORT SERVICES LIMITED are www.aceexportservices.co.uk, and www.ace-export-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Ace Export Services Limited is a Private Limited Company. The company registration number is 02302780. Ace Export Services Limited has been working since 06 October 1988. The present status of the company is Active. The registered address of Ace Export Services Limited is J W Hinks Chartered Accountants 19 Highfield Road Edgbaston Birmingham B15 3bh. . THOMAS, Helen Mary is a Secretary of the company. CRASE, Neil Martin is a Director of the company. THOMAS, Helen Mary is a Director of the company. Secretary FRANKLIN, Barbara Alice has been resigned. Director ROBERTS, William John has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
THOMAS, Helen Mary
Appointed Date: 02 June 1998

Director
CRASE, Neil Martin

71 years old

Director
THOMAS, Helen Mary
Appointed Date: 27 March 2000
71 years old

Resigned Directors

Secretary
FRANKLIN, Barbara Alice
Resigned: 02 June 1998

Director
ROBERTS, William John
Resigned: 06 December 2007
Appointed Date: 27 March 2000
63 years old

Persons With Significant Control

Mr Neil Martin Crase
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ACE EXPORT SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 17 April 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30,002

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,002

...
... and 70 more events
22 Mar 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Mar 1989
Wd 10/03/89 ad 04/11/88--------- £ si 30000@1=30000 £ ic 2/30002

15 Feb 1989
Accounting reference date notified as 31/12

29 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1988
Incorporation

ACE EXPORT SERVICES LIMITED Charges

30 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 June 1998
Mortgage debenture
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 March 1989
Single debenture
Delivered: 23 March 1989
Status: Satisfied on 17 December 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…