ACE PROCESSORS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO3 6JU

Company number 05577143
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 169 DOVER ROAD, COPNOR, PORTSMOUTH, HAMPSHIRE, PO3 6JU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ACE PROCESSORS LIMITED are www.aceprocessors.co.uk, and www.ace-processors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Ace Processors Limited is a Private Limited Company. The company registration number is 05577143. Ace Processors Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Ace Processors Limited is 169 Dover Road Copnor Portsmouth Hampshire Po3 6ju. The company`s financial liabilities are £11.93k. It is £4.99k against last year. The cash in hand is £1.38k. It is £-1.75k against last year. And the total assets are £1.79k, which is £-2.17k against last year. JONES, Angela is a Secretary of the company. JONES, Kevin Leonard Anthony is a Director of the company. JONES, Robin Edward is a Director of the company. Director JONES, Lewis Kristian has been resigned. Director PAYNE, Liam has been resigned. The company operates in "Printing n.e.c.".


ace processors Key Finiance

LIABILITIES £11.93k
+71%
CASH £1.38k
-56%
TOTAL ASSETS £1.79k
-55%
All Financial Figures

Current Directors

Secretary
JONES, Angela
Appointed Date: 28 September 2005

Director
JONES, Kevin Leonard Anthony
Appointed Date: 28 September 2005
66 years old

Director
JONES, Robin Edward
Appointed Date: 15 October 2008
33 years old

Resigned Directors

Director
JONES, Lewis Kristian
Resigned: 23 March 2013
Appointed Date: 28 September 2005
38 years old

Director
PAYNE, Liam
Resigned: 31 March 2008
Appointed Date: 28 September 2005
37 years old

Persons With Significant Control

Mr. Kevin Leonard Anthony Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jayne Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE PROCESSORS LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 August 2016
29 Sep 2016
Confirmation statement made on 8 September 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
23 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
25 Oct 2006
Return made up to 28/09/06; full list of members
25 Oct 2006
Director's particulars changed
06 Jun 2006
Accounting reference date shortened from 30/09/06 to 31/08/06
18 Oct 2005
Director's particulars changed
28 Sep 2005
Incorporation