ACE DECOR LIMITED

Register to unlock more data on OkredoRegister

ACE DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801683

Incorporation date

06/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon26/11/2024
Satisfaction of charge 1 in full
dot icon26/11/2024
Satisfaction of charge 038016830003 in full
dot icon15/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon27/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/07/2017
Director's details changed for Mr Stephen Smith on 2017-01-01
dot icon27/07/2017
Director's details changed for Mr Sean Anthony Howard on 2017-01-01
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Resolutions
dot icon25/01/2016
Termination of appointment of Glynn Frederick Baker as a director on 2015-12-29
dot icon25/01/2016
Termination of appointment of Sharon Baker as a secretary on 2015-12-29
dot icon25/01/2016
Appointment of Julie Anne Masterson as a secretary on 2015-12-29
dot icon19/01/2016
Registration of charge 038016830003, created on 2015-12-29
dot icon22/12/2015
Registration of charge 038016830002, created on 2015-12-22
dot icon13/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/07/2010
Director's details changed for Sean Anthony Howard on 2010-07-06
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2009
Return made up to 06/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / stephen smith / 06/07/2009
dot icon15/05/2009
S-div
dot icon15/05/2009
Resolutions
dot icon28/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 06/07/08; full list of members
dot icon10/08/2007
Return made up to 06/07/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 06/07/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon22/06/2005
Accounts for a small company made up to 2004-12-31
dot icon17/08/2004
Return made up to 06/07/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: derby house lytham road, fulwood preston lancashire PR2 8JF
dot icon02/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/07/2003
Return made up to 06/07/03; full list of members
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon19/07/2002
Return made up to 06/07/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon18/07/2001
Return made up to 06/07/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-12-31
dot icon14/07/2000
Return made up to 06/07/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon28/02/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon10/09/1999
Ad 18/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1999
Secretary resigned
dot icon06/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

32
2022
change arrow icon-8.57 % *

* during past year

Cash in Bank

£293,831.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
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
1.17M
-
0.00
321.38K
-
2022
32
1.22M
-
0.00
293.83K
-
2022
32
1.22M
-
0.00
293.83K
-

Employees

2022

Employees

32 Ascended10 % *

Net Assets(GBP)

1.22M £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.83K £Descended-8.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Sean Anthony
Director
01/02/2002 - Present
4
Smith, Stephen
Director
06/07/1999 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACE DECOR LIMITED

ACE DECOR LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE DECOR LIMITED?

toggle

ACE DECOR LIMITED is currently Active. It was registered on 06/07/1999 .

Where is ACE DECOR LIMITED located?

toggle

ACE DECOR LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH.

What does ACE DECOR LIMITED do?

toggle

ACE DECOR LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does ACE DECOR LIMITED have?

toggle

ACE DECOR LIMITED had 32 employees in 2022.

What is the latest filing for ACE DECOR LIMITED?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2024-12-31.