ACE ARC HOLDINGS LIMITED
COALVILLE ACE ARC LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3HA

Company number 02060874
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address UNIT 3 BRUNEL WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Statement by Directors; Statement of capital on 11 April 2017 GBP 75,000 ; Solvency Statement dated 29/03/17. The most likely internet sites of ACE ARC HOLDINGS LIMITED are www.acearcholdings.co.uk, and www.ace-arc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Ace Arc Holdings Limited is a Private Limited Company. The company registration number is 02060874. Ace Arc Holdings Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Ace Arc Holdings Limited is Unit 3 Brunel Way Stephenson Industrial Estate Coalville Leicestershire Le67 3ha. The company`s financial liabilities are £22.56k. It is £4.79k against last year. The cash in hand is £3.08k. It is £-1.22k against last year. And the total assets are £42.92k, which is £-0.34k against last year. FAIRBROTHER, Christine Mary is a Secretary of the company. FAIRBROTHER, Christine Mary is a Director of the company. FAIRBROTHER, Frank Reginald is a Director of the company. Secretary FAIRBROTHER, Frank Reginald has been resigned. Director FAIRBROTHER, Fred has been resigned. The company operates in "Activities of other holding companies n.e.c.".


ace arc holdings Key Finiance

LIABILITIES £22.56k
+26%
CASH £3.08k
-29%
TOTAL ASSETS £42.92k
-1%
All Financial Figures

Current Directors

Secretary
FAIRBROTHER, Christine Mary
Appointed Date: 02 January 1997

Director
FAIRBROTHER, Christine Mary
Appointed Date: 13 July 2016
66 years old

Director

Resigned Directors

Secretary
FAIRBROTHER, Frank Reginald
Resigned: 02 January 1997

Director
FAIRBROTHER, Fred
Resigned: 02 January 1997
79 years old

Persons With Significant Control

Mr Frank Reginald Fairbrother
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Mary Fairbrother
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE ARC HOLDINGS LIMITED Events

11 Apr 2017
Statement by Directors
11 Apr 2017
Statement of capital on 11 April 2017
  • GBP 75,000

11 Apr 2017
Solvency Statement dated 29/03/17
11 Apr 2017
Resolutions
  • RES13 ‐ Reduce capital redemption reseve 29/03/2017

05 Apr 2017
Total exemption small company accounts made up to 31 October 2016
...
... and 87 more events
22 Dec 1987
Director's particulars changed

22 Dec 1987
Registered office changed on 22/12/87 from: 22 northwood drive shepshed loughborough leicestershire LE12 9SL

08 May 1987
Particulars of mortgage/charge

06 Nov 1986
Accounting reference date notified as 31/10

02 Oct 1986
Certificate of Incorporation

ACE ARC HOLDINGS LIMITED Charges

18 January 2013
Mortgage deed
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3 brunel way stephenson industrial…
7 October 1995
Debenture
Delivered: 17 October 1995
Status: Satisfied on 11 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1987
Debenture
Delivered: 8 May 1987
Status: Satisfied on 5 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…