ACE CUTTERS (LONDON) LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 3QW
Company number 02801858
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address CHANTRY WORKS, FARADAY WAY, ORPINGTON, KENT, BR5 3QW
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 30,000 . The most likely internet sites of ACE CUTTERS (LONDON) LIMITED are www.acecutterslondon.co.uk, and www.ace-cutters-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ace Cutters London Limited is a Private Limited Company. The company registration number is 02801858. Ace Cutters London Limited has been working since 19 March 1993. The present status of the company is Active. The registered address of Ace Cutters London Limited is Chantry Works Faraday Way Orpington Kent Br5 3qw. The company`s financial liabilities are £65.5k. It is £-25.24k against last year. The cash in hand is £23.26k. It is £0.51k against last year. And the total assets are £65.5k, which is £-25.24k against last year. AXFORD, James is a Director of the company. COE, Trevor Nathaniel is a Director of the company. WILLIAMS, John James is a Director of the company. Secretary AXFORD, James has been resigned. Secretary GOLDING, Kenneth John has been resigned. Secretary GUDKA, Shilpa has been resigned. Director AXFORD, Peter has been resigned. Director GOLDING, Kenneth John has been resigned. Director GUDKA, Shilpa has been resigned. Director LEE, Tony Gary has been resigned. Director RUGMAN, Ronald James has been resigned. The company operates in "Manufacture of tools".


ace cutters (london) Key Finiance

LIABILITIES £65.5k
-28%
CASH £23.26k
+2%
TOTAL ASSETS £65.5k
-28%
All Financial Figures

Current Directors

Director
AXFORD, James
Appointed Date: 01 July 2002
48 years old

Director
COE, Trevor Nathaniel
Appointed Date: 01 July 2002
60 years old

Director
WILLIAMS, John James
Appointed Date: 01 July 2002
70 years old

Resigned Directors

Secretary
AXFORD, James
Resigned: 06 April 2008
Appointed Date: 31 March 2003

Secretary
GOLDING, Kenneth John
Resigned: 30 June 2003
Appointed Date: 22 March 1993

Secretary
GUDKA, Shilpa
Resigned: 22 March 1993
Appointed Date: 19 March 1993

Director
AXFORD, Peter
Resigned: 30 June 2003
Appointed Date: 22 March 1993
80 years old

Director
GOLDING, Kenneth John
Resigned: 30 June 2003
Appointed Date: 22 March 1993
80 years old

Director
GUDKA, Shilpa
Resigned: 22 March 1993
Appointed Date: 19 March 1993
57 years old

Director
LEE, Tony Gary
Resigned: 22 March 1993
Appointed Date: 19 March 1993
61 years old

Director
RUGMAN, Ronald James
Resigned: 30 June 2003
Appointed Date: 22 March 1993
81 years old

Persons With Significant Control

Mr James Axford
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Coe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE CUTTERS (LONDON) LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,000

30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000

...
... and 65 more events
03 Aug 1993
New director appointed

03 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1993
Director resigned;new director appointed

25 Mar 1993
Company name changed ki (16) LIMITED\certificate issued on 26/03/93

19 Mar 1993
Incorporation

ACE CUTTERS (LONDON) LIMITED Charges

9 March 1998
Debenture
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…