ACE FILTRATION LIMITED

Register to unlock more data on OkredoRegister

ACE FILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734727

Incorporation date

27/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Air Flow Works Seymour Road, Northfleet, Gravesend DA11 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1983)
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/01/2024
Change of details for Mr Rex Jonathan Cowell as a person with significant control on 2018-12-04
dot icon23/01/2024
Change of details for Mrs Anita Janine Thain as a person with significant control on 2018-12-04
dot icon19/01/2024
Notification of Margaret Anne Cowell as a person with significant control on 2018-12-04
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon27/09/2022
Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Air Flow Works Seymour Road Northfleet Gravesend DA11 7BW on 2022-09-27
dot icon10/05/2022
Appointment of Mr Leigh John Jessiman as a director on 2022-05-04
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon30/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon13/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon02/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon30/11/2018
Termination of appointment of Peter Gardner as a director on 2018-07-31
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/03/2018
Director's details changed for Mrs Caroline Elaine Cowell on 2017-11-06
dot icon07/03/2018
Director's details changed for Mr David Alan Thain on 2017-11-06
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon07/11/2017
Appointment of Mrs Caroline Elaine Cowell as a director on 2017-11-06
dot icon07/11/2017
Appointment of Mr David Alan Thain as a director on 2017-11-06
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Rex Jonathan Cowell on 2014-06-14
dot icon24/04/2014
Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 2014-04-24
dot icon14/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon04/03/2014
Appointment of Mrs Anita Janine Thain as a secretary
dot icon04/03/2014
Termination of appointment of Margaret Cowell as a secretary
dot icon04/03/2014
Termination of appointment of Margaret Cowell as a director
dot icon18/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mrs Margaret Anne Cowell on 2012-02-25
dot icon06/03/2012
Director's details changed for Anita Janine Thain on 2012-02-25
dot icon06/03/2012
Director's details changed for Rex Jonathan Cowell on 2012-02-25
dot icon06/03/2012
Director's details changed for Peter Gardner on 2012-02-25
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/03/2009
Return made up to 25/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/03/2008
Return made up to 25/02/08; full list of members
dot icon28/03/2008
Director's change of particulars / anita thain / 01/01/2008
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/03/2007
Return made up to 25/02/07; full list of members
dot icon11/04/2006
Director resigned
dot icon10/04/2006
Return made up to 25/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon02/03/2004
Return made up to 25/02/04; full list of members
dot icon13/12/2003
Accounts for a small company made up to 2003-07-31
dot icon28/02/2003
Return made up to 25/02/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-07-31
dot icon07/03/2002
Return made up to 25/02/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-07-31
dot icon10/04/2001
Full accounts made up to 2000-07-31
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon05/06/2000
Director resigned
dot icon28/03/2000
Return made up to 01/03/00; full list of members
dot icon17/03/1999
Return made up to 01/03/99; no change of members
dot icon24/02/1999
Full accounts made up to 1998-07-31
dot icon26/07/1998
Return made up to 01/03/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon29/07/1997
Return made up to 01/03/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon13/03/1996
Return made up to 01/03/96; full list of members
dot icon10/11/1995
Full accounts made up to 1995-07-31
dot icon27/02/1995
Return made up to 01/03/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-07-31
dot icon10/03/1994
Return made up to 01/03/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-07-31
dot icon08/04/1993
Accounts for a small company made up to 1992-07-31
dot icon25/03/1993
New director appointed
dot icon05/03/1993
Return made up to 01/03/93; full list of members
dot icon04/03/1992
Return made up to 01/03/92; full list of members
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Accounts for a small company made up to 1991-07-31
dot icon15/03/1991
Accounts for a small company made up to 1990-07-31
dot icon15/03/1991
Return made up to 01/03/91; full list of members
dot icon21/06/1990
Resolutions
dot icon26/04/1990
Full accounts made up to 1989-07-31
dot icon26/04/1990
Return made up to 28/02/90; full list of members
dot icon06/02/1989
Director resigned
dot icon27/01/1989
Accounts for a small company made up to 1988-07-31
dot icon27/01/1989
Return made up to 15/01/89; full list of members
dot icon02/03/1988
Return made up to 18/01/88; full list of members
dot icon21/01/1988
Accounts for a small company made up to 1987-07-31
dot icon29/10/1987
Accounts for a small company made up to 1986-07-31
dot icon05/10/1987
New director appointed
dot icon05/10/1987
Return made up to 05/08/87; full list of members
dot icon05/10/1987
Director resigned;new director appointed
dot icon31/05/1986
Return made up to 15/03/86; full list of members
dot icon27/06/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

34
2023
change arrow icon-60.47 % *

* during past year

Cash in Bank

£103,768.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
626.41K
-
0.00
218.20K
-
2022
32
591.69K
-
0.00
262.50K
-
2023
34
549.25K
-
0.00
103.77K
-
2023
34
549.25K
-
0.00
103.77K
-

Employees

2023

Employees

34 Ascended6 % *

Net Assets(GBP)

549.25K £Descended-7.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.77K £Descended-60.47 % *

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
Thain, David Alan
Director
06/11/2017 - Present
7
Cowell, Rex Jonathan
Director
01/08/1999 - Present
8
Thain, Anita Janine
Director
01/08/1999 - Present
8
Jessiman, Leigh John
Director
04/05/2022 - Present
3
Cowell, Caroline Elaine
Director
06/11/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ACE FILTRATION LIMITED

ACE FILTRATION LIMITED is an(a) Active company incorporated on 27/06/1983 with the registered office located at Air Flow Works Seymour Road, Northfleet, Gravesend DA11 7BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE FILTRATION LIMITED?

toggle

ACE FILTRATION LIMITED is currently Active. It was registered on 27/06/1983 .

Where is ACE FILTRATION LIMITED located?

toggle

ACE FILTRATION LIMITED is registered at Air Flow Works Seymour Road, Northfleet, Gravesend DA11 7BW.

What does ACE FILTRATION LIMITED do?

toggle

ACE FILTRATION LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

How many employees does ACE FILTRATION LIMITED have?

toggle

ACE FILTRATION LIMITED had 34 employees in 2023.

What is the latest filing for ACE FILTRATION LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-25 with no updates.