ACE SECTIONS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 2AF

Company number 04657223
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address UNIT 15 SOVEREIGN WORKS, DEEPDALE LANE LOWER GORNAL, DUDLEY, WEST MIDLANDS, DY3 2AF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 37 . The most likely internet sites of ACE SECTIONS LIMITED are www.acesections.co.uk, and www.ace-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ace Sections Limited is a Private Limited Company. The company registration number is 04657223. Ace Sections Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Ace Sections Limited is Unit 15 Sovereign Works Deepdale Lane Lower Gornal Dudley West Midlands Dy3 2af. . HEWITT, Christine is a Secretary of the company. BAKER, Angela is a Director of the company. BAKER, Michael John is a Director of the company. HEWITT, Christine is a Director of the company. Secretary HARPER, Alan Malcolm has been resigned. Secretary HARPER, Graham Raymond has been resigned. Secretary HEWITT, Derek William has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HARPER, Alan Malcolm has been resigned. Director HEWITT, Derek William has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Machining".


Current Directors

Secretary
HEWITT, Christine
Appointed Date: 30 June 2011

Director
BAKER, Angela
Appointed Date: 10 November 2014
71 years old

Director
BAKER, Michael John
Appointed Date: 08 May 2006
71 years old

Director
HEWITT, Christine
Appointed Date: 14 November 2005
79 years old

Resigned Directors

Secretary
HARPER, Alan Malcolm
Resigned: 24 March 2007
Appointed Date: 11 November 2004

Secretary
HARPER, Graham Raymond
Resigned: 11 November 2004
Appointed Date: 05 February 2003

Secretary
HEWITT, Derek William
Resigned: 30 June 2011
Appointed Date: 08 May 2006

Nominee Secretary
SCOTT, Stephen John
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Director
HARPER, Alan Malcolm
Resigned: 24 March 2007
Appointed Date: 05 February 2003
70 years old

Director
HEWITT, Derek William
Resigned: 14 November 2005
Appointed Date: 01 April 2004
80 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 05 February 2003
Appointed Date: 05 February 2003
74 years old

Persons With Significant Control

Mr Michael John Baker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ACE SECTIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 37

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 37

...
... and 47 more events
20 Feb 2003
Accounting reference date extended from 29/02/04 to 31/03/04
20 Feb 2003
Registered office changed on 20/02/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
13 Feb 2003
Director resigned
13 Feb 2003
Secretary resigned
05 Feb 2003
Incorporation