Company Information for ACE CARGO SERVICE LTD.
UNIT4 FALCON WAY, NORTH FELTHAM TRADING ESTATE, FELTHAM, MIDDLESEX, TW14 0XJ,
|
Company Registration Number
05844936
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACE CARGO SERVICE LTD. | ||
Legal Registered Office | ||
UNIT4 FALCON WAY NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0XJ Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 05844936 | |
---|---|---|
Company ID Number | 05844936 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882579765 |
Last Datalog update: | 2024-04-06 22:19:25 |
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 |
---|---|---|
HEUI CHUL KIM |
||
JAE YUN SONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JI YOUNG PARK |
Company Secretary | ||
ARCHBIRD LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAE YUN SONG | ||
Change of details for Mr Heui Chul Kim as a person with significant control on 2023-09-29 | ||
Director's details changed for Mr Heui Chul Kim on 2023-09-29 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Heui Chul Kim on 2022-09-28 | ||
Appointment of Ms Jae Yun Song as company secretary on 2022-09-28 | ||
CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AP03 | Appointment of Ms Jae Yun Song as company secretary on 2022-09-28 | |
TM02 | Termination of appointment of Heui Chul Kim on 2022-09-28 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Heui Chul Kim as a person with significant control on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HEUI CHUL KIM | |
PSC07 | CESSATION OF JAE YUN SONG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAE YUN SONG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEUI CHUL KIM | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Jae Yun Song on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH | |
CH01 | Director's details changed for Jae Yun Song on 2015-07-14 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Jae Yun Song on 2015-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HEUI CHUL KIM on 2015-04-28 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAE YUN SONG / 01/06/2010 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HEUI KIM / 13/11/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ASC LOGISTICS LTD CERTIFICATE ISSUED ON 20/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 52241 - Cargo handling for water transport activities
Creditors Due Within One Year | 2013-08-31 | £ 183,089 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 108,683 |
Creditors Due Within One Year | 2011-09-01 | £ 113,282 |
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 ACE CARGO SERVICE LTD.
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-08-31 | £ 101,768 |
Cash Bank In Hand | 2012-09-01 | £ 25,109 |
Cash Bank In Hand | 2011-09-01 | £ 45,817 |
Current Assets | 2013-08-31 | £ 208,904 |
Current Assets | 2012-09-01 | £ 108,267 |
Current Assets | 2011-09-01 | £ 117,303 |
Debtors | 2013-08-31 | £ 107,136 |
Debtors | 2012-09-01 | £ 83,158 |
Debtors | 2011-09-01 | £ 71,486 |
Tangible Fixed Assets | 2013-08-31 | £ 1,375 |
Tangible Fixed Assets | 2012-09-01 | £ 2,106 |
Tangible Fixed Assets | 2011-09-01 | £ 175 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52241 - Cargo handling for water transport activities) as ACE CARGO SERVICE LTD. are:
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. |