ACE GENERAL ENGINEERING (CORNWALL) LTD
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 2NY

Company number 02876747
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address QUARRY PARK ROAD, NEWQUAY, CORNWALL, TR7 2NY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ACE GENERAL ENGINEERING (CORNWALL) LTD are www.acegeneralengineeringcornwall.co.uk, and www.ace-general-engineering-cornwall.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and ten months. Ace General Engineering Cornwall Ltd is a Private Limited Company. The company registration number is 02876747. Ace General Engineering Cornwall Ltd has been working since 01 December 1993. The present status of the company is Active. The registered address of Ace General Engineering Cornwall Ltd is Quarry Park Road Newquay Cornwall Tr7 2ny. The company`s financial liabilities are £223.02k. It is £31.75k against last year. And the total assets are £370.4k, which is £24.11k against last year. STEPHENS, Janette is a Secretary of the company. STEPHENS, David is a Director of the company. STEPHENS, Janette is a Director of the company. Secretary ARBUTHNOTT, Mary Ann Marian has been resigned. Secretary HAGUE, Harold Alwyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARBUTHNOTT, Dennis Michael has been resigned. Director ARBUTHNOTT, Mary Ann Marian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


ace general engineering (cornwall) Key Finiance

LIABILITIES £223.02k
+16%
CASH n/a
TOTAL ASSETS £370.4k
+6%
All Financial Figures

Current Directors

Secretary
STEPHENS, Janette
Appointed Date: 04 January 2007

Director
STEPHENS, David
Appointed Date: 01 June 1995
61 years old

Director
STEPHENS, Janette
Appointed Date: 07 March 2007
59 years old

Resigned Directors

Secretary
ARBUTHNOTT, Mary Ann Marian
Resigned: 12 April 1995
Appointed Date: 01 December 1993

Secretary
HAGUE, Harold Alwyn
Resigned: 04 January 2007
Appointed Date: 12 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Director
ARBUTHNOTT, Dennis Michael
Resigned: 04 January 2007
Appointed Date: 01 December 1993
91 years old

Director
ARBUTHNOTT, Mary Ann Marian
Resigned: 04 January 2007
Appointed Date: 01 December 1993
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Mr David Stephens
Notified on: 2 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE GENERAL ENGINEERING (CORNWALL) LTD Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 60,000

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
27 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1995
Return made up to 01/12/94; full list of members

10 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Dec 1993
Registered office changed on 10/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Dec 1993
Incorporation

ACE GENERAL ENGINEERING (CORNWALL) LTD Charges

26 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…