ACEWELD LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2EY
Company number 04467299
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 33B DAVISON STREET, COBRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST6 2EY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
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 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Appointment of Mr Edward Greasley as a director on 10 February 2016. The most likely internet sites of ACEWELD LIMITED are www.aceweld.co.uk, and www.aceweld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Aceweld Limited is a Private Limited Company. The company registration number is 04467299. Aceweld Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Aceweld Limited is 33b Davison Street Cobridge Stoke On Trent Staffordshire St6 2ey. The company`s financial liabilities are £30.41k. It is £9.74k against last year. The cash in hand is £1.62k. It is £-4.41k against last year. And the total assets are £6.45k, which is £-5.96k against last year. GREASLEY, Edward is a Director of the company. GREASLEY, Robert George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary JACOB, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


aceweld Key Finiance

LIABILITIES £30.41k
+47%
CASH £1.62k
-74%
TOTAL ASSETS £6.45k
-49%
All Financial Figures

Current Directors

Director
GREASLEY, Edward
Appointed Date: 10 February 2016
33 years old

Director
GREASLEY, Robert George
Appointed Date: 02 August 2002
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 June 2002
Appointed Date: 21 June 2002

Secretary
JACOB, Christopher
Resigned: 01 June 2010
Appointed Date: 02 August 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 June 2002
Appointed Date: 21 June 2002

ACEWELD LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

10 Feb 2016
Appointment of Mr Edward Greasley as a director on 10 February 2016
26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 27 more events
10 Aug 2002
New director appointed
10 Aug 2002
Registered office changed on 10/08/02 from: 94 mill st congleton cheshire CW12 1AG
26 Jun 2002
Secretary resigned
26 Jun 2002
Director resigned
21 Jun 2002
Incorporation