ACE ADHESIVES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8TP

Company number 02014624
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address SHENSTONE DRIVE, NORTHGATE ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8TP
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5,625 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 5,625 . The most likely internet sites of ACE ADHESIVES LIMITED are www.aceadhesives.co.uk, and www.ace-adhesives.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and five months. Ace Adhesives Limited is a Private Limited Company. The company registration number is 02014624. Ace Adhesives Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of Ace Adhesives Limited is Shenstone Drive Northgate Aldridge Walsall West Midlands Ws9 8tp. The company`s financial liabilities are £682.67k. It is £62.24k against last year. And the total assets are £1379.58k, which is £144.27k against last year. LEE, Phillip Denham is a Secretary of the company. DESIMPEL, Xavier is a Director of the company. LEE, Phillip Denham is a Director of the company. RYS, Rolando Angewlo Francois is a Director of the company. Secretary LEE, Diane Joan has been resigned. Secretary RYLE, Stuart John has been resigned. Director DESIMPEL, Christine has been resigned. Director HAUCK, Jochen has been resigned. Director JANSSENS, Patrick Willy Marie Jeanne has been resigned. Director KUGLER, Karleheinz Helmut has been resigned. Director LEE, Diane Joan has been resigned. Director MARCUSE, Klaus Adolf has been resigned. Director RYLE, Stuart John has been resigned. Director WARD, Raymond Garth has been resigned. Director WARD, Una Clare has been resigned. The company operates in "Manufacture of glues".


ace adhesives Key Finiance

LIABILITIES £682.67k
+10%
CASH n/a
TOTAL ASSETS £1379.58k
+11%
All Financial Figures

Current Directors

Secretary
LEE, Phillip Denham
Appointed Date: 10 December 2004

Director
DESIMPEL, Xavier
Appointed Date: 01 October 2010
56 years old

Director
LEE, Phillip Denham
Appointed Date: 18 May 1994
59 years old

Director
RYS, Rolando Angewlo Francois
Appointed Date: 10 December 2004
69 years old

Resigned Directors

Secretary
LEE, Diane Joan
Resigned: 20 June 2002
Appointed Date: 09 June 1992

Secretary
RYLE, Stuart John
Resigned: 10 December 2004
Appointed Date: 20 June 2002

Director
DESIMPEL, Christine
Resigned: 01 October 2010
Appointed Date: 28 February 2006
58 years old

Director
HAUCK, Jochen
Resigned: 22 March 1994
87 years old

Director
JANSSENS, Patrick Willy Marie Jeanne
Resigned: 28 February 2006
Appointed Date: 10 December 2004
63 years old

Director
KUGLER, Karleheinz Helmut
Resigned: 09 June 1992
79 years old

Director
LEE, Diane Joan
Resigned: 20 June 2002
83 years old

Director
MARCUSE, Klaus Adolf
Resigned: 28 November 2001
Appointed Date: 03 April 1995
103 years old

Director
RYLE, Stuart John
Resigned: 10 December 2004
Appointed Date: 22 March 1994
73 years old

Director
WARD, Raymond Garth
Resigned: 15 September 1994
108 years old

Director
WARD, Una Clare
Resigned: 15 September 1994
103 years old

ACE ADHESIVES LIMITED Events

20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,625

25 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,625

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,625

...
... and 96 more events
18 Aug 1986
New director appointed

14 Jul 1986
Accounting reference date notified as 31/03

21 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1986
Registered office changed on 21/06/86 from: 300 the avenue acocks green birmingham B27 6NU

28 Apr 1986
Certificate of incorporation

ACE ADHESIVES LIMITED Charges

27 September 1994
Mortgage
Delivered: 18 October 1994
Status: Satisfied on 4 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 22 empire close, empire industrial…
23 July 1987
Single debenture
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…