ACE BARS LIMITED

Register to unlock more data on OkredoRegister

ACE BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06900424

Incorporation date

08/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Sydney Avenue, Leigh WN7 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/02/2026
Previous accounting period shortened from 2026-05-31 to 2025-12-09
dot icon12/02/2026
Total exemption full accounts made up to 2025-12-09
dot icon12/02/2026
Application to strike the company off the register
dot icon10/12/2025
Registered office address changed from 55 Hand Lane Pennington Leigh Lancashire WN7 3NA to 88 Sydney Avenue Leigh WN7 3LU on 2025-12-10
dot icon07/06/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/01/2024
Confirmation statement made on 2023-05-07 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/05/2014
Registered office address changed from 1 Walcot Place Wigan Lancashire WN3 5QW England on 2014-05-28
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Anthony Brian Morris on 2012-05-08
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon29/11/2011
Registered office address changed from 6 Ridge Avenue Standish Wigan Lancashire WN1 2SU on 2011-11-29
dot icon18/08/2011
Termination of appointment of Marcus Moore as a secretary
dot icon24/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon03/03/2011
Registered office address changed from 14 Cartmel Avenue Swinley Lancashire WN1 2HD on 2011-03-03
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Anthony Brian Morris on 2010-01-31
dot icon10/06/2010
Appointment of Mr Marcus Moore as a secretary
dot icon10/06/2010
Termination of appointment of Debra Morris as a secretary
dot icon29/05/2009
Director appointed anthony brian morris
dot icon29/05/2009
Secretary appointed debra louise morris
dot icon27/05/2009
Appointment terminated director emma watts
dot icon27/05/2009
Appointment terminated secretary margaret davies
dot icon08/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/12/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
09/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/12/2025
dot iconNext account date
09/12/2026
dot iconNext due on
09/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
394.00
-
0.00
24.09K
-
2022
1
6.11K
-
0.00
-
-
2023
-
7.33K
-
0.00
-
-
2023
-
7.33K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

7.33K £Ascended19.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Brian Morris
Director
08/05/2009 - Present
2
Watts, Emma Leighann
Director
08/05/2009 - 08/05/2009
138
Davies, Margaret Michelle
Secretary
08/05/2009 - 08/05/2009
29
Moore, Marcus
Secretary
31/01/2010 - 01/07/2011
-
Morris, Debra Louise
Secretary
08/05/2009 - 31/01/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE BARS LIMITED

ACE BARS LIMITED is an(a) Active company incorporated on 08/05/2009 with the registered office located at 88 Sydney Avenue, Leigh WN7 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE BARS LIMITED?

toggle

ACE BARS LIMITED is currently Active. It was registered on 08/05/2009 .

Where is ACE BARS LIMITED located?

toggle

ACE BARS LIMITED is registered at 88 Sydney Avenue, Leigh WN7 3LU.

What does ACE BARS LIMITED do?

toggle

ACE BARS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ACE BARS LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.