ACE ARC LIMITED
STEPHENSON WAY COALVILLE ACE ARC WEARPLATE LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3HA

Company number 02485980
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address UNIT 3 BRUNEL PARK, STEPHENSON INDUSTRIAL ESTATE, STEPHENSON WAY COALVILLE, LEICESTERSHIRE, LE67 3HA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ACE ARC LIMITED are www.acearc.co.uk, and www.ace-arc.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and seven months. Ace Arc Limited is a Private Limited Company. The company registration number is 02485980. Ace Arc Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of Ace Arc Limited is Unit 3 Brunel Park Stephenson Industrial Estate Stephenson Way Coalville Leicestershire Le67 3ha. The company`s financial liabilities are £88.5k. It is £0.01k against last year. The cash in hand is £32.91k. It is £28.95k against last year. And the total assets are £321.92k, which is £-17.38k against last year. FAIRBROTHER, Christine Mary is a Secretary of the company. FAIRBROTHER, Frank Reginald is a Director of the company. Secretary FAIRBROTHER, Frank Reginald has been resigned. Director BALL, Roy has been resigned. Director FAIRBROTHER, Fred has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


ace arc Key Finiance

LIABILITIES £88.5k
+0%
CASH £32.91k
+730%
TOTAL ASSETS £321.92k
-6%
All Financial Figures

Current Directors

Secretary
FAIRBROTHER, Christine Mary
Appointed Date: 01 January 1997

Director

Resigned Directors

Secretary
FAIRBROTHER, Frank Reginald
Resigned: 02 January 1997

Director
BALL, Roy
Resigned: 02 January 1997
99 years old

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: Has significant influence or control

ACE ARC LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 October 2016
03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 900

16 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 67 more events
03 May 1990
New director appointed

03 May 1990
Accounting reference date notified as 31/05

20 Apr 1990
Secretary resigned;new secretary appointed

20 Apr 1990
Director resigned;new director appointed

27 Mar 1990
Incorporation

ACE ARC LIMITED Charges

18 January 2013
All assets debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 February 1999
Debenture
Delivered: 24 February 1999
Status: Satisfied on 23 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…