ACE JOINERY SERVICES LTD

Register to unlock more data on OkredoRegister

ACE JOINERY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399830

Incorporation date

16/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Helios 47 Isabella Road, Garforth, Leeds LS25 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon09/10/2025
Termination of appointment of Kristian Joseph Horabin as a director on 2025-10-07
dot icon07/10/2025
Appointment of Mr Kristian Joseph Horabin as a director on 2025-10-07
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon07/04/2025
Registration of charge 063998300003, created on 2025-04-04
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon13/09/2022
Accounts for a small company made up to 2022-03-31
dot icon10/08/2022
Appointment of Mr Anthony Butterfield as a director on 2022-08-01
dot icon13/06/2022
Registered office address changed from Clear Water Fisheries Kellet Lane Borwick Carnforth Lancashire LA6 1JU England to Helios 47 Isabella Road Garforth Leeds LS25 2DY on 2022-06-13
dot icon04/02/2022
Cessation of Ace Group Holdings Ltd as a person with significant control on 2021-10-11
dot icon02/02/2022
Statement of capital following an allotment of shares on 2018-10-16
dot icon31/01/2022
Resolutions
dot icon27/01/2022
Notification of Ace Group Holdings Ltd as a person with significant control on 2018-10-16
dot icon26/01/2022
Particulars of variation of rights attached to shares
dot icon26/01/2022
Change of share class name or designation
dot icon26/01/2022
Particulars of variation of rights attached to shares
dot icon26/01/2022
Change of share class name or designation
dot icon29/11/2021
Satisfaction of charge 063998300002 in full
dot icon16/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Resolutions
dot icon22/10/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon21/10/2021
Cessation of Allan Wright as a person with significant control on 2021-10-11
dot icon21/10/2021
Notification of Lnt Construction Limited as a person with significant control on 2021-10-11
dot icon21/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Registered office address changed from Unit 8 the Office Dockray Mill Estate Kendal Cumbria LA9 4RU to Clear Water Fisheries Kellet Lane Borwick Carnforth Lancashire LA6 1JU on 2021-04-20
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon04/06/2020
Registration of charge 063998300002, created on 2020-06-01
dot icon03/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/05/2020
Satisfaction of charge 1 in full
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/10/2018
Notification of Allan Wright as a person with significant control on 2018-03-01
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon24/10/2018
Cessation of Allan Charles Wright as a person with significant control on 2018-02-28
dot icon10/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Resolutions
dot icon14/12/2017
Current accounting period extended from 2017-12-31 to 2018-02-28
dot icon14/12/2017
Resolutions
dot icon21/11/2017
Resolutions
dot icon15/11/2017
Appointment of Mr Michael David Jackson as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of John Matthew Wright as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of John Matthew Wright as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of Michael Wright as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of David Robert Campbell Wright as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of David Robert Campbell Wright as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of Michael David Jackson as a director on 2017-11-01
dot icon15/11/2017
Termination of appointment of Eleanor Elizabeth Wright as a secretary on 2017-11-15
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon26/03/2015
Memorandum and Articles of Association
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon10/03/2015
Resolutions
dot icon04/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Registered office address changed from Westmorland House Elmsfield Park Holme Carnforth Lancashire LA6 1RJ to Unit 8 the Office Dockray Mill Estate Kendal Cumbria LA9 4RU on 2015-01-02
dot icon06/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mrs Eleanor Elizabeth Wright on 2013-09-01
dot icon25/10/2013
Director's details changed for Mr John Matthew Wright on 2013-09-01
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon23/10/2012
Secretary's details changed for Mrs Eleanor Elizabeth Wright on 2012-10-01
dot icon23/10/2012
Director's details changed for Mr Allan Charles Campbell Wright on 2012-10-01
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Director's details changed for Mr Michael Wright on 2012-01-01
dot icon06/01/2012
Director's details changed for Mr David Robert Campbell Wright on 2012-01-01
dot icon06/01/2012
Appointment of Mr Michael David Jackson as a director
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr David Robert Campbell Wright on 2011-10-24
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Michael Wright on 2010-09-01
dot icon14/07/2010
Appointment of Mr David Robert Campbell Wright as a director
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Registered office address changed from T/a Ace Joinery Westmorland House Elmsfield Park, Holme Carnforth Lancashire LA6 1RJ United Kingdom on 2010-01-28
dot icon12/01/2010
Certificate of change of name
dot icon12/01/2010
Change of name notice
dot icon02/01/2010
Resolutions
dot icon02/01/2010
Change of name notice
dot icon06/12/2009
Resolutions
dot icon06/12/2009
Change of name notice
dot icon21/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/10/2009
Director's details changed for John Matthew Wright on 2009-10-01
dot icon08/10/2009
Director's details changed for Mrs Eleanor Elizabeth Wright on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Allan Charles Campbell Wright on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Mrs Eleanor Elizabeth Wright on 2009-10-01
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from westmorland house elmsfield park holme carnforth lancashire LA6 1RJ
dot icon14/05/2009
Registered office changed on 14/05/2009 from ace joinery stable yard dalton hall dalton lane burton carnforth lancashire LA6 1NJ
dot icon10/11/2008
Return made up to 16/10/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from ace joinery stable yard dalton hall dalton lane burton carnforth lancashire LA6 1NJ
dot icon29/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon07/05/2008
Appointment terminated secretary canon secretaries LIMITED
dot icon30/04/2008
Registered office changed on 30/04/2008 from bank house, market street whaley bridge high peak derbyshire SK23 7AA
dot icon30/04/2008
Secretary appointed eleanor elizabeth wright
dot icon07/03/2008
Director appointed mr michael anthony wright
dot icon06/03/2008
Director appointed mrs eleanor elizabeth wright
dot icon06/03/2008
Director appointed mr allan charles wright
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon07/12/2007
Certificate of change of name
dot icon14/11/2007
Registered office changed on 14/11/07 from: temple house 20 holywell row london EC2A 4XH
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Secretary resigned
dot icon16/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£561,623.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
23
479.23K
-
0.00
561.62K
-
2021
23
479.23K
-
0.00
561.62K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

479.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

561.62K £Ascended- *

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
Butterfield, Anthony
Director
01/08/2022 - Present
9
Wright, Allan Charles Campbell
Director
03/03/2008 - Present
2
Wright, Eleanor Elizabeth
Director
03/03/2008 - Present
6
Jackson, Michael David
Director
01/11/2017 - Present
1
Horabin, Kristian Joseph
Director
07/10/2025 - 07/10/2025
85

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

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 JOINERY SERVICES LTD

ACE JOINERY SERVICES LTD is an(a) Active company incorporated on 16/10/2007 with the registered office located at Helios 47 Isabella Road, Garforth, Leeds LS25 2DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE JOINERY SERVICES LTD?

toggle

ACE JOINERY SERVICES LTD is currently Active. It was registered on 16/10/2007 .

Where is ACE JOINERY SERVICES LTD located?

toggle

ACE JOINERY SERVICES LTD is registered at Helios 47 Isabella Road, Garforth, Leeds LS25 2DY.

What does ACE JOINERY SERVICES LTD do?

toggle

ACE JOINERY SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACE JOINERY SERVICES LTD have?

toggle

ACE JOINERY SERVICES LTD had 23 employees in 2021.

What is the latest filing for ACE JOINERY SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.