Company Information for ACES COUTURE LIMITED
BEBE HOUSE, DUKESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD TYNE AND WEAR, NE11 0PE,
|
Company Registration Number
05612552
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ACES COUTURE LIMITED | ||||||
Legal Registered Office | ||||||
BEBE HOUSE DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0PE Other companies in NE11 | ||||||
Previous Names | ||||||
|
Company Number | 05612552 | |
---|---|---|
Company ID Number | 05612552 | |
Date formed | 2005-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 02:20:38 |
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 |
---|---|---|
RAJNEE JERATH |
||
RAJAN KUMAR JERATH |
||
RAJNEE JERATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAHUL MISRA |
Company Secretary | ||
NARESH KUMAR JERATH |
Director | ||
RAHUL MISRA |
Director | ||
BINAY SEHGAL |
Director | ||
NORHAM HOUSE SECRETARY LIMITED |
Company Secretary | ||
NORHAM HOUSE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEBE CLOTHING CO. LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1987-05-21 | Liquidation | |
NORHAM HOUSE 1019 LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
BEBE INVESTMENTS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2004-01-26 | Active | |
BEBE CLOTHING (UK) LIMITED | Director | 2012-02-08 | CURRENT | 2011-03-31 | Liquidation | |
CONTOUR CLOTHING LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
BEBE CLOTHING CO. LIMITED | Director | 2006-01-10 | CURRENT | 1987-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Rajnee Jerath on 2021-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RAJNEE JERATH on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Rajnee Jerath as a person with significant control on 2018-08-31 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES | |
PSC07 | CESSATION OF RAJAN KUMAR JERATH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN KUMAR JERATH | |
RES15 | CHANGE OF COMPANY NAME 09/01/18 | |
CERTNM | COMPANY NAME CHANGED CONTOUR CLOTHING LIMITED CERTIFICATE ISSUED ON 09/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/15 TO 31/08/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJNEE JERATH / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJAN KUMAR JERATH / 11/11/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TULSI IMPORTS LIMITED CERTIFICATE ISSUED ON 14/11/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: BEBE HOUSE QUEENSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NY | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 | |
88(2)R | AD 10/02/06--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED NORHAM HOUSE 1048 LIMITED CERTIFICATE ISSUED ON 16/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-05-31 | £ 184,582 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 84,923 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ACES COUTURE LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 12,489 |
Cash Bank In Hand | 2012-05-31 | £ 3,504 |
Current Assets | 2013-05-31 | £ 186,150 |
Current Assets | 2012-05-31 | £ 143,302 |
Debtors | 2013-05-31 | £ 30,139 |
Debtors | 2012-05-31 | £ 28,043 |
Fixed Assets | 2013-05-31 | £ 13,918 |
Fixed Assets | 2012-05-31 | £ 6,584 |
Shareholder Funds | 2013-05-31 | £ 15,486 |
Shareholder Funds | 2012-05-31 | £ 64,963 |
Stocks Inventory | 2013-05-31 | £ 143,522 |
Stocks Inventory | 2012-05-31 | £ 111,755 |
Tangible Fixed Assets | 2013-05-31 | £ 2,651 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ACES COUTURE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61071100 | Men's or boys' underpants and briefs of cotton, knitted or crocheted | |||
61071200 | Men's or boys' underpants and briefs of man-made fibres, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |