ACE SUPPLY COMPANY LIMITED(THE)
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02075094
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Second filing of Confirmation Statement dated 29/09/2016; Full accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 29/03/2017 . The most likely internet sites of ACE SUPPLY COMPANY LIMITED(THE) are www.acesupplycompany.co.uk, and www.ace-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Ace Supply Company Limited The is a Private Limited Company. The company registration number is 02075094. Ace Supply Company Limited The has been working since 18 November 1986. The present status of the company is Active. The registered address of Ace Supply Company Limited The is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . SILVERMAN, Murray is a Secretary of the company. DAVIS, David is a Director of the company. MILLMAN, Leslie Stuart is a Director of the company. SILVERMAN, Dale is a Director of the company. SILVERMAN, Murray is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
DAVIS, David
Appointed Date: 26 April 2012
49 years old

Director

Director
SILVERMAN, Dale
Appointed Date: 26 April 2012
47 years old

Director
SILVERMAN, Murray

75 years old

Persons With Significant Control

Mr Leslie Stuart Millman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Loraine Silverman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE SUPPLY COMPANY LIMITED(THE) Events

29 Mar 2017
Second filing of Confirmation Statement dated 29/09/2016
23 Feb 2017
Full accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 29/03/2017

03 Jun 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
08 Jun 1988
Return made up to 31/05/88; full list of members

14 Jan 1987
Accounting reference date notified as 31/12

20 Nov 1986
Registered office changed on 20/11/86 from: 124/128 city road london EC1V 2NJ

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Certificate of Incorporation

ACE SUPPLY COMPANY LIMITED(THE) Charges

8 November 2010
All assets debenture
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2000
Charge of deposit
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account description acesup-usd-1…
31 December 1990
Debenture
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…