ACE CONTRACTS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ACE CONTRACTS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094960

Incorporation date

23/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 High Street, Billericay, Essex CM12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Scott Glibbery as a director on 2024-03-26
dot icon27/03/2024
Appointment of Mr Steven James Harmond as a director on 2024-03-26
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Director's details changed for Mrs Kim June Glibbery on 2015-03-23
dot icon31/03/2015
Director's details changed for Mr Andrew Glibbery on 2015-03-23
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-23
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-23
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon09/12/2011
Director's details changed for Kim June Glibbery on 2011-10-23
dot icon09/12/2011
Director's details changed for Andrew Glibbery on 2010-10-23
dot icon09/12/2011
Secretary's details changed for Kim June Glibbery on 2011-10-23
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-06-08
dot icon30/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Kim June Glibbery on 2009-09-07
dot icon22/10/2009
Director's details changed for Kim June Glibbery on 2009-09-07
dot icon22/10/2009
Director's details changed for Andrew Glibbery on 2009-09-07
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 23/10/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 23/10/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/06/2007
Registered office changed on 16/06/07 from: langley house park road east finchley london N2 8EX
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Secretary's particulars changed
dot icon24/11/2006
Return made up to 23/10/06; full list of members
dot icon05/09/2006
Secretary's particulars changed
dot icon05/09/2006
Director's particulars changed
dot icon30/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 23/10/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 23/10/04; full list of members
dot icon18/12/2003
Return made up to 23/10/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2002
Return made up to 23/10/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2002
Miscellaneous
dot icon04/01/2002
Ad 26/11/01--------- £ si 98@1=98 £ ic 100/198
dot icon04/01/2002
Ad 26/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2001
Return made up to 23/10/01; full list of members
dot icon22/11/2001
Director resigned
dot icon27/07/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New secretary appointed;new director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Registered office changed on 29/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon23/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

31
2022
change arrow icon-13.63 % *

* during past year

Cash in Bank

£621,854.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.24M
-
0.00
719.99K
-
2022
31
2.12M
-
0.00
621.85K
-
2022
31
2.12M
-
0.00
621.85K
-

Employees

2022

Employees

31 Ascended7 % *

Net Assets(GBP)

2.12M £Ascended70.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

621.85K £Descended-13.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glibbery, Andrew
Director
23/10/2000 - Present
16
Mr Scott Glibbery
Director
26/03/2024 - Present
6
Glibbery, Kim June
Director
16/05/2007 - Present
7
Mr Steven James Harmond
Director
26/03/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACE CONTRACTS (LONDON) LIMITED

ACE CONTRACTS (LONDON) LIMITED is an(a) Active company incorporated on 23/10/2000 with the registered office located at 146 High Street, Billericay, Essex CM12 9DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CONTRACTS (LONDON) LIMITED?

toggle

ACE CONTRACTS (LONDON) LIMITED is currently Active. It was registered on 23/10/2000 .

Where is ACE CONTRACTS (LONDON) LIMITED located?

toggle

ACE CONTRACTS (LONDON) LIMITED is registered at 146 High Street, Billericay, Essex CM12 9DF.

What does ACE CONTRACTS (LONDON) LIMITED do?

toggle

ACE CONTRACTS (LONDON) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ACE CONTRACTS (LONDON) LIMITED have?

toggle

ACE CONTRACTS (LONDON) LIMITED had 31 employees in 2022.

What is the latest filing for ACE CONTRACTS (LONDON) LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-23 with updates.