Active
Company Information for A.C.E. INDUSTRIAL PLASTICS LIMITED
BRITANNIA HOUSE, LOCK WAY, RAVENSTHORPE INDUSTRIAL ESTATE, DEWSBURY, WF13 3SX,
|
Company Registration Number
00744432
Private Limited Company
Active |
Company Name | |
---|---|
A.C.E. INDUSTRIAL PLASTICS LIMITED | |
Legal Registered Office | |
BRITANNIA HOUSE LOCK WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WF13 3SX Other companies in WF13 | |
Company Number | 00744432 | |
---|---|---|
Company ID Number | 00744432 | |
Date formed | 1962-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 02:00:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES MCLAUGHLIN |
||
SEAMUS CHRISTOPHER QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ELIZABETH QUINN |
Company Secretary | ||
JENNIFER HEELEY |
Director | ||
KATHRYN ELIZABETH QUINN |
Director | ||
ARTHUR ARMITAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEM-RESIST (N.E.) LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1973-11-12 | Active | |
CHEM-RESIST PLASTIC FABRICATIONS LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1961-03-10 | Active | |
CHEM RESIST GROUP LIMITED | Company Secretary | 1998-07-01 | CURRENT | 1979-07-16 | Active | |
SHAYS LAITH PROPERTIES LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
CH PROPERTY TRUSTEE QUINN LIMITED | Director | 2006-10-04 | CURRENT | 2006-08-14 | Active | |
CHEM-RESIST PLASTIC FABRICATIONS LIMITED | Director | 1999-11-05 | CURRENT | 1961-03-10 | Active | |
CHEM-RESIST (N.E.) LIMITED | Director | 1991-10-30 | CURRENT | 1973-11-12 | Active | |
CHEM RESIST GROUP LIMITED | Director | 1991-08-02 | CURRENT | 1979-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of John Charles Mclaughlin on 2024-07-05 | ||
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SEAMUS CHRISTOPHER QUINN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS CHRISTOPHER QUINN | |
DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR | ||
DIRECTOR APPOINTED MR ALLAN WILLIAM DALLAS | ||
DIRECTOR APPOINTED MR MARTIN JAMES MATHERS | ||
DIRECTOR APPOINTED MR CONNOR MORTON | ||
AP01 | DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER HEWITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 4750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Seamus Christopher Quinn on 2013-07-07 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Seamus Christopher Quinn on 2011-07-07 | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES MCLAUGHLIN on 2010-01-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/07/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/01/96 | |
363s | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
169 | £ SR 250@1 01/07/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/11/91 | |
ELRES | S252 DISP LAYING ACC 18/11/91 | |
363a | RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE AND ASSIGNMENT OVER AGREEMENT FOR LEASE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.C.E. INDUSTRIAL PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as A.C.E. INDUSTRIAL PLASTICS LIMITED are:
PRESSALIT LIMITED | £ 214,179 |
LAPPSET UK LIMITED | £ 103,419 |
PETERS LIBRARY SERVICE LIMITED | £ 89,773 |
JUPITER PLAY & LEISURE LTD. | £ 56,845 |
SALAD CREATIVE LIMITED | £ 47,850 |
NAL LIMITED | £ 42,825 |
TIMBERPLAY LTD. | £ 40,664 |
SITE SAFETY LIMITED | £ 36,228 |
2CL COMMUNICATIONS LIMITED | £ 21,470 |
RHODAWN LIMITED | £ 16,638 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |