ACEPAY LIMITED
SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3DA

Company number 02389084
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address 11A NEWICK AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3DA
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of ACEPAY LIMITED are www.acepay.co.uk, and www.acepay.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and eight months. Acepay Limited is a Private Limited Company. The company registration number is 02389084. Acepay Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of Acepay Limited is 11a Newick Avenue Sutton Coldfield West Midlands B74 3da. The company`s financial liabilities are £241.14k. It is £86.03k against last year. The cash in hand is £255.12k. It is £36.13k against last year. And the total assets are £396.56k, which is £396.56k against last year. KAUL, Pyre Lal, Dr is a Secretary of the company. GILL, Gurjit, Dr is a Director of the company. KAUL, Pyre Lal, Dr is a Director of the company. Secretary MAMANTA, Satisu, Dr has been resigned. Director MAMANTA, Satisu, Dr has been resigned. Director MEROTRA, Sunil Kumar, Dr has been resigned. Director SINHA, Janardan Prasad has been resigned. Director SINHA, Renu has been resigned. The company operates in "Medical nursing home activities".


acepay Key Finiance

LIABILITIES £241.14k
+55%
CASH £255.12k
+16%
TOTAL ASSETS £396.56k
All Financial Figures

Current Directors

Secretary
KAUL, Pyre Lal, Dr
Appointed Date: 01 August 1991

Director
GILL, Gurjit, Dr
Appointed Date: 01 October 2009
78 years old

Director
KAUL, Pyre Lal, Dr
Appointed Date: 01 August 1991
78 years old

Resigned Directors

Secretary
MAMANTA, Satisu, Dr
Resigned: 01 August 1991

Director
MAMANTA, Satisu, Dr
Resigned: 01 August 1991
77 years old

Director
MEROTRA, Sunil Kumar, Dr
Resigned: 01 August 1991
78 years old

Director
SINHA, Janardan Prasad
Resigned: 12 July 2011
84 years old

Director
SINHA, Renu
Resigned: 12 July 2011
Appointed Date: 01 October 2009
80 years old

ACEPAY LIMITED Events

08 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2

...
... and 78 more events
27 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1989
Registered office changed on 05/09/89 from: 2, baches street london N1 6UB

05 Sep 1989
Secretary resigned;new secretary appointed

05 Sep 1989
Director resigned;new director appointed

25 May 1989
Incorporation

ACEPAY LIMITED Charges

14 April 2003
Debenture
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1997
Charge over deposits
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Charge over deposits.
16 April 1997
Legal mortgage
Delivered: 21 April 1997
Status: Satisfied on 28 March 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h property being all that piece or parcel of…
21 March 1995
Deed of assignment
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Public Limited Company
Description: The benefit of the building contract in the form of jct ifc…
18 October 1993
Legal mortgage
Delivered: 19 October 1993
Status: Satisfied on 28 March 1998
Persons entitled: Allied Irish Banks PLC
Description: Land at valley road blakenhall heath walsall west midlands…
21 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Satisfied on 28 March 1998
Persons entitled: Allied Irish Banks, P.L.C.
Description: F/H-57 blakenhall heath bloxwich walsall west midlands…
21 April 1992
Mortgage debenture
Delivered: 30 April 1992
Status: Satisfied on 25 April 1998
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…