Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEVILLE CENTRAL SERVICES LIMITED
Company Information for

ACEVILLE CENTRAL SERVICES LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
Company Registration Number
05510950
Private Limited Company
Active

Company Overview

About Aceville Central Services Ltd
ACEVILLE CENTRAL SERVICES LIMITED was founded on 2005-07-18 and has its registered office in Colchester. The organisation's status is listed as "Active". Aceville Central Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACEVILLE CENTRAL SERVICES LIMITED
 
Legal Registered Office
THE OCTAGON SUITE E2, 2ND FLOOR
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
Other companies in CO1
 
Previous Names
CASTLE HOUSE SERVICES LIMITED05/09/2005
WATERGLADE LIMITED01/08/2005
Filing Information
Company Number 05510950
Company ID Number 05510950
Date formed 2005-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB867983743  
Last Datalog update: 2019-09-05 05:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEVILLE CENTRAL SERVICES LIMITED
The accountancy firm based at this address is LB GROUP 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 ACEVILLE CENTRAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY INGROUILLE
Company Secretary 2005-07-28
MATTHEW TUDOR
Director 2005-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2005-07-18 2005-07-28
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2005-07-18 2005-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY INGROUILLE COTSWOLD PRINTING GROUP LIMITED Company Secretary 2006-01-04 CURRENT 2000-01-17 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE CASTLE HOUSE (HOLDINGS) LIMITED Company Secretary 2004-12-08 CURRENT 1988-10-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE BLACKHAWK TRADING COMPANY LIMITED Company Secretary 2004-12-08 CURRENT 1980-09-08 Dissolved 2015-02-24
GILLIAN MARY INGROUILLE MAZE MEDIA LIMITED Company Secretary 2004-12-08 CURRENT 1989-12-08 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE MS TYPESETTING & DESIGN LIMITED Company Secretary 2004-12-08 CURRENT 2000-03-27 Dissolved 2015-05-05
GILLIAN MARY INGROUILLE LILACGROVE SERVICES LIMITED Company Secretary 2004-12-08 CURRENT 2000-01-26 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE CLIFFDRIVE LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-02 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE NET LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-03 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE PRE-PRESS LIMITED Company Secretary 2004-12-08 CURRENT 1988-04-19 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES (2000) LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE AMBERDOT LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-23 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1996-04-25 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2000-12-19 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE MS PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1999-04-30 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE M.S. PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-14 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS (2000) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-20 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-28 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 2000-11-17 Active
GILLIAN MARY INGROUILLE MAZE MEDIA (2000) LTD. Company Secretary 2004-12-08 CURRENT 2001-02-22 Active - Proposal to Strike off
MATTHEW TUDOR MS PUBLICATIONS LIMITED Director 2015-09-22 CURRENT 1999-04-30 Active - Proposal to Strike off
MATTHEW TUDOR NEW ACEVILLE PUBLICATIONS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW MAZE MEDIA LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
MATTHEW TUDOR NEW ACEVILLE MAGAZINES LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
MATTHEW TUDOR MS TYPESETTING & DESIGN LIMITED Director 2001-03-29 CURRENT 2000-03-27 Dissolved 2015-05-05
MATTHEW TUDOR ACEVILLE PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2000-12-19 Active - Proposal to Strike off
MATTHEW TUDOR M.S. PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2001-02-14 Active - Proposal to Strike off
MATTHEW TUDOR PARTRIDGE PUBLICATIONS (2000) LIMITED Director 2001-03-29 CURRENT 2001-02-20 Active - Proposal to Strike off
MATTHEW TUDOR ACEVILLE MAGAZINES LIMITED Director 2001-03-29 CURRENT 2001-02-28 Active - Proposal to Strike off
MATTHEW TUDOR ACEVILLE PUBLICATIONS LIMITED Director 2001-03-29 CURRENT 2000-11-17 Active
MATTHEW TUDOR MAZE MEDIA (2000) LTD. Director 2001-03-29 CURRENT 2001-02-22 Active - Proposal to Strike off
MATTHEW TUDOR LILACGROVE SERVICES LIMITED Director 2000-03-22 CURRENT 2000-01-26 Dissolved 2015-03-10
MATTHEW TUDOR CLIFFDRIVE LIMITED Director 2000-03-22 CURRENT 2000-02-02 Dissolved 2015-03-10
MATTHEW TUDOR AMBERDOT LIMITED Director 2000-03-22 CURRENT 2000-02-23 Dissolved 2015-03-10
MATTHEW TUDOR ACEVILLE MAGAZINES (2000) LIMITED Director 1997-06-11 CURRENT 1996-09-24 Dissolved 2015-03-10
MATTHEW TUDOR CASTLE HOUSE (HOLDINGS) LIMITED Director 1997-03-13 CURRENT 1988-10-24 Dissolved 2015-03-10
MATTHEW TUDOR MAZE MEDIA LIMITED Director 1997-03-13 CURRENT 1989-12-08 Dissolved 2015-03-10
MATTHEW TUDOR ACE NET LIMITED Director 1997-03-13 CURRENT 1996-09-03 Dissolved 2015-03-10
MATTHEW TUDOR ACE PRE-PRESS LIMITED Director 1997-03-13 CURRENT 1988-04-19 Dissolved 2015-03-10
MATTHEW TUDOR PARTRIDGE PUBLICATIONS LIMITED Director 1997-03-13 CURRENT 1996-04-25 Active - Proposal to Strike off

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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-15DS01Application to strike the company off the register
2018-09-14LATEST SOC14/09/18 STATEMENT OF CAPITAL;GBP 1
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TUDOR
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN ROBINSON
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 82C East Hill Colchester Essex CO1 2QW
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0118/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/07/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0118/07/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0118/07/11 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0118/07/10 ANNUAL RETURN FULL LIST
2009-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08363sRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-09-06363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-09363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-09-05CERTNMCOMPANY NAME CHANGED CASTLE HOUSE SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2005-08-25288bSECRETARY RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-01CERTNMCOMPANY NAME CHANGED WATERGLADE LIMITED CERTIFICATE ISSUED ON 01/08/05
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ACEVILLE CENTRAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEVILLE CENTRAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-10 Outstanding MARTYN JOHN ROBINSON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ACEVILLE CENTRAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACEVILLE CENTRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACEVILLE CENTRAL SERVICES LIMITED
Trademarks
We have not found any records of ACEVILLE CENTRAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEVILLE CENTRAL SERVICES 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 (58190 - Other publishing activities) as ACEVILLE CENTRAL SERVICES LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ACEVILLE CENTRAL SERVICES 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 ACEVILLE CENTRAL SERVICES 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 ACEVILLE CENTRAL SERVICES 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.