ACEPARTS LIMITED
GATESHEAD WHOS ACE HOLDINGS LTD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 09158422
Status Active
Incorporation Date 1 August 2014
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0XA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 091584220006 in full; Registration of charge 091584220007, created on 27 February 2017; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of ACEPARTS LIMITED are www.aceparts.co.uk, and www.aceparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aceparts Limited is a Private Limited Company. The company registration number is 09158422. Aceparts Limited has been working since 01 August 2014. The present status of the company is Active. The registered address of Aceparts Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear United Kingdom Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. CRANE, David Paul is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Director FRIEDMAN, Alan James has been resigned. Director FRIEDMAN, Benjamin John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 30 November 2015

Director
ANDERSON, Karen
Appointed Date: 30 November 2015
54 years old

Director
CRANE, David Paul
Appointed Date: 30 November 2015
58 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 30 November 2015
56 years old

Director
SHERWIN, Michael
Appointed Date: 30 November 2015
66 years old

Resigned Directors

Director
FRIEDMAN, Alan James
Resigned: 30 November 2015
Appointed Date: 01 August 2014
51 years old

Director
FRIEDMAN, Benjamin John
Resigned: 30 November 2015
Appointed Date: 01 August 2014
35 years old

Persons With Significant Control

Vertu Motors Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACEPARTS LIMITED Events

16 Mar 2017
Satisfaction of charge 091584220006 in full
06 Mar 2017
Registration of charge 091584220007, created on 27 February 2017
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
28 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16

28 Dec 2016
Change of name notice
...
... and 29 more events
22 Apr 2015
Resolutions
  • RES13 ‐ Subdivision 26/02/2015
  • RES13 ‐ Subdivision 26/02/2015

15 Jan 2015
Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2

18 Nov 2014
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
18 Nov 2014
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
01 Aug 2014
Incorporation
Statement of capital on 2014-08-01
  • GBP 1

ACEPARTS LIMITED Charges

27 February 2017
Charge code 0915 8422 0007
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
26 February 2016
Charge code 0915 8422 0006
Delivered: 2 March 2016
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
27 November 2015
Charge code 0915 8422 0005
Delivered: 9 December 2015
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Unit 8 saxon shore business park castle road sittingbourne…
27 November 2015
Charge code 0915 8422 0004
Delivered: 9 December 2015
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Unit 6 saxon shore business park castle road sittingbourne…
27 November 2015
Charge code 0915 8422 0003
Delivered: 9 December 2015
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Unit 7 saxon shore business park castle road sittingbourne…
27 November 2015
Charge code 0915 8422 0002
Delivered: 9 December 2015
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Unit 5 saxon shore business park castle road sittingbourne…
15 April 2015
Charge code 0915 8422 0001
Delivered: 23 April 2015
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…