Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE SCAFFOLDING (M/CR) LIMITED
Company Information for

ACE SCAFFOLDING (M/CR) LIMITED

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
04553252
Private Limited Company
In Administration

Company Overview

About Ace Scaffolding (m/cr) Ltd
ACE SCAFFOLDING (M/CR) LIMITED was founded on 2002-10-03 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Ace Scaffolding (m/cr) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACE SCAFFOLDING (M/CR) LIMITED
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in BL1
 
Filing Information
Company Number 04553252
Company ID Number 04553252
Date formed 2002-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 27/12/2023
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389890179  
Last Datalog update: 2024-03-07 01:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE SCAFFOLDING (M/CR) LIMITED
Is this data useful to you?
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.

Company Officers of ACE SCAFFOLDING (M/CR) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE CLARE TAYLOR
Company Secretary 2017-10-03
MATTHEW JAMES TAYLOR
Director 2017-10-03
MICHELLE CLARE TAYLOR
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN EDWARD WINSPER
Director 2017-10-03 2017-12-20
STEWART SUNTER
Company Secretary 2002-10-03 2017-10-03
NEIL REDFORD
Director 2002-10-03 2017-10-03
STEWART SUNTER
Director 2002-10-03 2017-10-03
WATERLOW NOMINEES LIMITED
Nominated Director 2002-10-03 2002-10-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES TAYLOR TAY 2 LTD Director 2016-06-28 CURRENT 2016-06-28 Active
MATTHEW JAMES TAYLOR TAY GROUP LTD Director 2016-02-25 CURRENT 2016-02-25 Active
MATTHEW JAMES TAYLOR TAY 3 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
MATTHEW JAMES TAYLOR 98 CHATSWORTH ROAD MANAGEMENT COMPANY LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
MICHELLE CLARE TAYLOR TAY GROUP LTD Director 2016-08-05 CURRENT 2016-02-25 Active
MICHELLE CLARE TAYLOR TAY 2 LTD Director 2016-08-05 CURRENT 2016-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25Administrator's progress report
2024-02-11Notice of deemed approval of proposals
2024-01-25Statement of administrator's proposal
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Ace House Bridgewater Park Weymouth Road Winton Eccles M30 8BT United Kingdom
2023-12-10Appointment of an administrator
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14APPOINTMENT TERMINATED, DIRECTOR GUY JEREMY PEREGRINE BARTLETT
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY JEREMY PEREGRINE BARTLETT
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-16PSC05Change of details for Tay Group Ltd as a person with significant control on 2021-02-01
2021-02-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30PSC05Change of details for Tay Group Ltd as a person with significant control on 2020-07-30
2020-06-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR TERENCE GORMLEY
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW MCDAID
2020-01-23AP01DIRECTOR APPOINTED MR SEAN MCDAID
2020-01-13AP03Appointment of Mr Graham John Ridler as company secretary on 2019-12-10
2020-01-13TM02Termination of appointment of Guy Jeremy Peregrine Bartlett on 2019-12-10
2020-01-13AP01DIRECTOR APPOINTED MR GUY JEREMY PEREGRINE BARTLETT
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TAYLOR
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-08PSC05Change of details for Purple Group Holdings Ltd as a person with significant control on 2018-07-25
2018-10-25TM02Termination of appointment of Michelle Clare Taylor on 2018-10-25
2018-10-24AP03Appointment of Mr Guy Jeremy Peregrine Bartlett as company secretary on 2018-09-29
2018-07-20AA01Previous accounting period shortened from 31/10/18 TO 31/03/18
2018-07-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLARE TAYLOR / 15/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 15/05/2018
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-16PSC02Notification of Purple Group Holdings Ltd as a person with significant control on 2017-10-03
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLARE TAYLOR / 16/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 16/03/2018
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARD WINSPER
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045532520003
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045532520002
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045532520003
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045532520002
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-11SH02Statement of capital on 2017-10-03 GBP100
2017-10-11RES13Resolutions passed:
  • Redemption of shares 03/10/2017
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REDFORD
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SUNTER
2017-10-07AP01DIRECTOR APPOINTED MRS MICHELLE CLARE TAYLOR
2017-10-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES TAYLOR
2017-10-07PSC07CESSATION OF STEWART SUNTER AS A PSC
2017-10-07PSC07CESSATION OF NEIL REDFORD AS A PSC
2017-10-07AP03Appointment of Mrs Michelle Clare Taylor as company secretary on 2017-10-03
2017-10-07TM02Termination of appointment of Stewart Sunter on 2017-10-03
2017-10-07AP01DIRECTOR APPOINTED MR COLIN EDWARD WINSPER
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-03-31SH0231/10/16 STATEMENT OF CAPITAL GBP 60100
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 72600
2017-03-31SH0231/10/16 STATEMENT OF CAPITAL GBP 72600
2017-03-28AA31/10/16 TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 85100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-02-23AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 85100
2016-02-13SH0231/10/15 STATEMENT OF CAPITAL GBP 85100
2016-02-13SH0231/10/15 STATEMENT OF CAPITAL GBP 85100
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 110100
2015-10-23AR0103/10/15 FULL LIST
2015-03-25AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 190100
2014-10-03AR0103/10/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 190100
2013-10-03AR0103/10/13 FULL LIST
2013-03-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-10AR0103/10/12 FULL LIST
2012-04-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-17AR0103/10/11 FULL LIST
2011-02-15AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-10-08AR0103/10/10 FULL LIST
2010-06-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-20AR0103/10/09 FULL LIST
2009-05-01122GBP SR 80000@1
2009-05-01RES16REDEMPTION OF SHARES 31/10/2008
2009-04-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-21122GBP SR 50000@1
2008-04-21RES16REDEMPTION OF SHARES 31/10/2007
2008-04-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-25363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-31122£ IC 400100/330100 25/10/05 £ SR 70000@1=70000
2006-06-09RES13PREF SHARES REDEEMED 25/10/05
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21123NC INC ALREADY ADJUSTED 01/12/04
2005-03-21RES04£ NC 1000/401000 01/12
2005-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-21RES04£ NC 1000/401000 01/12
2005-03-2188(2)RAD 01/12/04--------- £ SI 400000@1=400000 £ IC 100/400100
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-06363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-1488(2)RAD 01/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bSECRETARY RESIGNED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-24CERTNMCOMPANY NAME CHANGED MASIDALE LIMITED CERTIFICATE ISSUED ON 24/10/02
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1018229 Active Licenced property: WEYMOUTH ROAD GEITH WORKS ECCLES MANCHESTER ECCLES GB M30 8BT. Correspondance address: ECCLES WEYMOUTH ROAD MANCHESTER GB M30 8BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-12-12
Fines / Sanctions
No fines or sanctions have been issued against ACE SCAFFOLDING (M/CR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding NEIL REDFORD
2017-10-03 Outstanding OPTIMUM SME FINANCE LIMITED
DEBENTURE 2003-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ACE SCAFFOLDING (M/CR) LIMITED

Intangible Assets
Patents
We have not found any records of ACE SCAFFOLDING (M/CR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE SCAFFOLDING (M/CR) LIMITED
Trademarks
We have not found any records of ACE SCAFFOLDING (M/CR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE SCAFFOLDING (M/CR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ACE SCAFFOLDING (M/CR) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ACE SCAFFOLDING (M/CR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE SCAFFOLDING (M/CR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACE SCAFFOLDING (M/CR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.