ACE FURNISHING LIMITED

Register to unlock more data on OkredoRegister

ACE FURNISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570095

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon19/03/2026
Cessation of Richard Clive Malzard as a person with significant control on 2026-03-01
dot icon19/03/2026
Notification of Max Lewis as a person with significant control on 2026-03-01
dot icon26/02/2026
Registered office address changed from 80 Fawcett Road Southsea Portsmouth PO4 0DN to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 2026-02-26
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2020
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon01/09/2016
Director's details changed for Max Lewis on 2016-09-01
dot icon01/09/2016
Director's details changed for Max Lewis on 2016-09-01
dot icon31/08/2016
Director's details changed for Richard Clive Malzard on 2016-08-31
dot icon23/08/2016
Termination of appointment of Julie Ann Malzard as a secretary on 2010-12-31
dot icon03/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Director's details changed
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/04/2013
Registration of charge 045700950001
dot icon03/04/2013
Director's details changed
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/10/2012
Director's details changed
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/11/2011
Termination of appointment of a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-20
dot icon10/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 20/11/08; no change of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/10/2007
Return made up to 23/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/02/2006
Return made up to 23/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 23/10/04; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/11/2003
Return made up to 23/10/03; full list of members
dot icon02/12/2002
Director's particulars changed
dot icon02/12/2002
Secretary's particulars changed
dot icon29/11/2002
Registered office changed on 29/11/02 from: 88 fawcett road southsea portsmouth hampshire PO4 0DN
dot icon26/11/2002
Registered office changed on 26/11/02 from: 88 fawcett road southsea portsmouth hampshire PO4 0DN
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Registered office changed on 22/11/02 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon22/11/2002
New director appointed
dot icon23/10/2002
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
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.10K
-
0.00
16.96K
-
2022
1
31.37K
-
0.00
3.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Max Lewis
Director
30/10/2002 - Present
11
APEX COMPANY SERVICES LIMITED
Nominee Secretary
23/10/2002 - 28/10/2002
2389
APEX NOMINEES LIMITED
Nominee Director
23/10/2002 - 28/10/2002
2361
Malzard, Julie Ann
Secretary
30/10/2002 - 31/12/2010
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACE FURNISHING LIMITED

ACE FURNISHING LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LT. 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 FURNISHING LIMITED?

toggle

ACE FURNISHING LIMITED is currently Active. It was registered on 23/10/2002 .

Where is ACE FURNISHING LIMITED located?

toggle

ACE FURNISHING LIMITED is registered at C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LT.

What does ACE FURNISHING LIMITED do?

toggle

ACE FURNISHING LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ACE FURNISHING LIMITED?

toggle

The latest filing was on 19/03/2026: Cessation of Richard Clive Malzard as a person with significant control on 2026-03-01.