ACE ENGINEERS (MORLEY) LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 8LD

Company number 02690654
Status Active
Incorporation Date 25 February 1992
Company Type Private Limited Company
Address LOW MOOR MILLS, ALBERT ROAD, MORLEY, LEEDS, LS27 8LD
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 026906540006 in full; Previous accounting period extended from 28 February 2016 to 30 April 2016. The most likely internet sites of ACE ENGINEERS (MORLEY) LIMITED are www.aceengineersmorley.co.uk, and www.ace-engineers-morley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Ravensthorpe Rail Station is 5.6 miles; to Wakefield Kirkgate Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 7.5 miles; to Menston Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Engineers Morley Limited is a Private Limited Company. The company registration number is 02690654. Ace Engineers Morley Limited has been working since 25 February 1992. The present status of the company is Active. The registered address of Ace Engineers Morley Limited is Low Moor Mills Albert Road Morley Leeds Ls27 8ld. . PRESTON, David Robert is a Director of the company. Secretary CLARK, Sarah has been resigned. Secretary GARBUTT, Joanne Marie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLARK, Sarah has been resigned. Director PRESTON, Joss William has been resigned. Director TAPPIN, Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
PRESTON, David Robert
Appointed Date: 03 March 1992
63 years old

Resigned Directors

Secretary
CLARK, Sarah
Resigned: 05 August 2008
Appointed Date: 03 March 1992

Secretary
GARBUTT, Joanne Marie
Resigned: 26 April 2016
Appointed Date: 27 January 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 March 1992
Appointed Date: 25 February 1992

Director
CLARK, Sarah
Resigned: 26 April 2011
Appointed Date: 12 March 1992
68 years old

Director
PRESTON, Joss William
Resigned: 07 July 2001
Appointed Date: 01 May 1992
103 years old

Director
TAPPIN, Neil
Resigned: 30 October 2015
Appointed Date: 05 August 2008
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 March 1992
Appointed Date: 25 February 1992

ACE ENGINEERS (MORLEY) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Satisfaction of charge 026906540006 in full
30 Nov 2016
Previous accounting period extended from 28 February 2016 to 30 April 2016
03 Jun 2016
Termination of appointment of Joanne Marie Garbutt as a secretary on 26 April 2016
28 May 2016
Registration of charge 026906540006, created on 12 May 2016
...
... and 76 more events
19 Mar 1992
Registered office changed on 19/03/92 from: 12 york place leeds west yorkshire LS1 2DS

19 Mar 1992
Director resigned;new director appointed
19 Mar 1992
Secretary resigned;new secretary appointed

10 Mar 1992
Company name changed yorkco 59 LIMITED\certificate issued on 11/03/92
25 Feb 1992
Incorporation

ACE ENGINEERS (MORLEY) LIMITED Charges

12 May 2016
Charge code 0269 0654 0006
Delivered: 28 May 2016
Status: Satisfied on 12 January 2017
Persons entitled: Asc Metals Lincoln Limited
Description: Freehold land at low moor mills albert road morley leeds…
21 May 2010
Legal charge
Delivered: 4 June 2010
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: The cycle store albert road morley leeds west yorkshire…
27 April 2007
Fixed and floating charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 August 1994
Legal mortgage
Delivered: 26 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 14 no. 86 cullingworth street staincliffe batley west…
17 August 1992
Legal mortgage
Delivered: 24 August 1992
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a albert mills albert road low common morley…
6 April 1992
Mortgage debenture
Delivered: 14 April 1992
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…