Company Information for ACE CALL LTD
11 HATTON GARDEN, LIVERPOOL, MERSEYSIDE, L3 2HA,
|
Company Registration Number
06729339
Private Limited Company
Active |
Company Name | |
---|---|
ACE CALL LTD | |
Legal Registered Office | |
11 HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2HA Other companies in L3 | |
Company Number | 06729339 | |
---|---|---|
Company ID Number | 06729339 | |
Date formed | 2008-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 29/07/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 14:34:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACE CALL CENTERS | NV | Permanently Revoked | Company formed on the 2002-11-05 | |
ACE CALL SUPPORT LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2019-11-16 | |
ACE CALL TAXI INC | 189-04 64 AVENUE #11K Queens FRESH MEADOWS NY 11365 | Active | Company formed on the 2017-12-18 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY KELLY |
Director | ||
SATYA PRAVEEN DHARMAPRAM |
Director | ||
PAUL ANDREW BUCK |
Company Secretary | ||
PAUL ANDREW BUCK |
Director | ||
SIVAKUMARBABU MUTHUSWAMY BALASUBRAMANIAN |
Director | ||
ANTHONY MICHAEL BELL |
Company Secretary | ||
ANTHONY MICHAEL BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICATCHING MEDIA LTD | Director | 2015-11-20 | CURRENT | 2014-06-03 | Dissolved 2018-05-15 | |
333 CONSULTING LIMITED | Director | 2015-10-01 | CURRENT | 2015-07-23 | Dissolved 2017-09-12 | |
WEBREVOLVE INTERNATIONAL LTD | Director | 2012-09-12 | CURRENT | 2011-01-27 | Active | |
VUCALL LIMITED | Director | 2012-01-05 | CURRENT | 2009-08-04 | Dissolved 2017-08-01 | |
DENNA GROUP LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active | |
3C TELECOM LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2017-08-29 | |
3CG LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Dissolved 2017-02-21 | |
3C GROUP (UK) LTD | Director | 2007-07-25 | CURRENT | 2007-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BELL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/10/17 TO 29/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KELLY | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey Kelly on 2013-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/13 FROM 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATYA DHARMAPRAM | |
AR01 | 21/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUCK | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
SH01 | 31/03/09 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 21/10/08 STATEMENT OF CAPITAL GBP 120 | |
SH01 | 21/10/08 STATEMENT OF CAPITAL GBP 159 | |
SH01 | 31/03/09 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 31/03/09 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 31/03/09 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 21/10/08 STATEMENT OF CAPITAL GBP 108 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIVAKUMARBABU BALASUBRAMANIAN | |
AP01 | DIRECTOR APPOINTED SIVAKUMARBABU MUTHUSWAMY BALASUBRAMANIAN | |
AR01 | 21/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED ANTHONY MICHAEL BELL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY MICHEAL BELL LOGGED FORM | |
288a | SECRETARY APPOINTED PAUL ANDREW BUCK | |
288a | DIRECTOR APPOINTED SATYA PRAVEEN DHARMAPRAM | |
288a | DIRECTOR APPOINTED PAUL ANDREW BUCK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 536,799 |
---|
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 CALL LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 213,203 |
Current Assets | 2011-11-01 | £ 722,474 |
Debtors | 2011-11-01 | £ 509,271 |
Fixed Assets | 2011-11-01 | £ 54,051 |
Shareholder Funds | 2011-11-01 | £ 239,726 |
Tangible Fixed Assets | 2011-11-01 | £ 31,508 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACE CALL LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) |
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. |