A.C.E. CEILING PRODUCTS LIMITED
ARLEY

Hellopages » Warwickshire » North Warwickshire » CV7 8HN

Company number 01406768
Status Active
Incorporation Date 27 December 1978
Company Type Private Limited Company
Address ARLEY INDUSTRIAL ESTATE, SPRINGHILL, ARLEY, COVENTRY, CV7 8HN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 200 . The most likely internet sites of A.C.E. CEILING PRODUCTS LIMITED are www.aceceilingproducts.co.uk, and www.a-c-e-ceiling-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. A C E Ceiling Products Limited is a Private Limited Company. The company registration number is 01406768. A C E Ceiling Products Limited has been working since 27 December 1978. The present status of the company is Active. The registered address of A C E Ceiling Products Limited is Arley Industrial Estate Springhill Arley Coventry Cv7 8hn. . TONKS, Julie is a Secretary of the company. JOHNSON, Adele Kathryn is a Director of the company. JOHNSON, Sylvia is a Director of the company. JONES, Damian Craig Nicholas is a Director of the company. Secretary JOHNSON, Adele Kathryn has been resigned. Secretary JOHNSON, Garry Malcolm has been resigned. Director BOOTON, Josie has been resigned. Director BOOTON, Robert Derrick has been resigned. Director HARRISON, Gary has been resigned. Director JOHNSON, Garry Malcolm has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TONKS, Julie
Appointed Date: 30 June 2005

Director
JOHNSON, Adele Kathryn
Appointed Date: 30 August 2012
52 years old

Director
JOHNSON, Sylvia

91 years old

Director
JONES, Damian Craig Nicholas
Appointed Date: 30 August 2012
55 years old

Resigned Directors

Secretary
JOHNSON, Adele Kathryn
Resigned: 30 June 2005
Appointed Date: 15 September 2003

Secretary
JOHNSON, Garry Malcolm
Resigned: 15 September 2003

Director
BOOTON, Josie
Resigned: 31 January 1992
93 years old

Director
BOOTON, Robert Derrick
Resigned: 31 January 1992
98 years old

Director
HARRISON, Gary
Resigned: 09 December 2008
Appointed Date: 01 January 2004
63 years old

Director
JOHNSON, Garry Malcolm
Resigned: 09 September 2012
92 years old

Persons With Significant Control

Ms Adele Kathryn Johnson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian Craig Nicholas Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.C.E. CEILING PRODUCTS LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Registration of charge 014067680009, created on 29 June 2015
...
... and 79 more events
25 Aug 1987
Auditor's resignation

17 Oct 1986
Accounts for a small company made up to 31 March 1986

17 Oct 1986
Return made up to 12/08/86; full list of members

27 Dec 1978
Certificate of incorporation
27 Dec 1978
Incorporation

A.C.E. CEILING PRODUCTS LIMITED Charges

29 June 2015
Charge code 0140 6768 0009
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
3 July 2012
Supplemental chattel mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: With full title guarantee assigns all right, title and…
6 May 2008
Debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Floating charge (all assets)
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Floating charge all the undertaking of the company and all…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
2 May 2003
Chattels mortgage
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
28 April 1998
Debenture
Delivered: 9 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1982
Charge
Delivered: 16 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
18 January 1980
Charge
Delivered: 23 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…