ACE LIFTS LTD

Register to unlock more data on OkredoRegister

ACE LIFTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01960580

Incorporation date

18/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4 & 5, St. Ives Way, Factory Road Sandycroft, Deeside, Flintshire CH5 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon08/12/2025
Change of details for Mr Charles Salter as a person with significant control on 2025-11-30
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/05/2025
Secretary's details changed for Mrs Laurel Mulhern on 2025-05-10
dot icon23/05/2025
Director's details changed for Mrs Laurel Louise Mulhern on 2025-05-10
dot icon23/05/2025
Termination of appointment of Xinwei Lyu as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Wai Kwong Leung as a director on 2025-04-03
dot icon06/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/02/2025
Satisfaction of charge 2 in full
dot icon08/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/08/2024
Satisfaction of charge 1 in full
dot icon08/08/2024
Satisfaction of charge 3 in full
dot icon08/08/2024
Satisfaction of charge 5 in full
dot icon09/07/2024
Change of details for Mr Charles Salter as a person with significant control on 2024-05-15
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon25/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-02-01
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/08/2021
Previous accounting period extended from 2020-11-30 to 2021-01-31
dot icon28/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon26/07/2021
Termination of appointment of Joanne Roberts as a director on 2021-07-12
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/03/2020
Appointment of Ms Bin Zhou as a director on 2020-03-06
dot icon14/10/2019
Appointment of Mr Xinwei Lyu as a director on 2019-10-09
dot icon11/07/2019
Appointment of Mr Deniz Taner as a director on 2019-07-11
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/03/2019
Appointment of Mr Wai Kwong Leung as a director on 2019-03-14
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/04/2018
Appointment of Mrs Laurel Louise Mulhern as a director on 2018-04-06
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/03/2017
Satisfaction of charge 019605800006 in full
dot icon10/03/2017
Satisfaction of charge 4 in full
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon23/03/2016
Appointment of Mrs Vivien Salter as a director on 2016-03-18
dot icon23/03/2016
Termination of appointment of Vivien Salter as a secretary on 2016-03-01
dot icon23/03/2016
Appointment of Mrs Joanne Roberts as a director on 2016-03-18
dot icon17/03/2016
Appointment of Mrs Laurel Mulhern as a secretary on 2016-03-01
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Secretary's details changed for Mrs Vivien Salter on 2015-11-20
dot icon20/11/2015
Director's details changed for Mr Charles Arthur Salter on 2015-11-20
dot icon16/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Stephen Crowney as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Stephen Crowney as a director on 2015-01-30
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/08/2014
Registration of charge 019605800006, created on 2014-07-28
dot icon28/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/05/2012
Appointment of Stephen Crowney as a director
dot icon03/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Registered office address changed from Units 4 & 5 St Ives Way Sandcroft Flintshire CH5 2QS on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Charles Arthur Salter on 2010-01-28
dot icon28/07/2009
Location of debenture register (non legible)
dot icon22/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2009
Registered office changed on 09/07/2009 from unit 10 pinfold industrial estate pinfold lane buckley flintshire CH7 3PL
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2009
Return made up to 28/01/09; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/04/2008
Return made up to 28/01/08; full list of members
dot icon15/02/2008
Accounting reference date extended from 31/05/07 to 30/11/07
dot icon23/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2007
Return made up to 28/01/07; full list of members
dot icon28/02/2006
Return made up to 28/01/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon13/06/2005
Certificate of change of name
dot icon26/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/03/2005
Return made up to 28/01/05; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/02/2004
Return made up to 28/01/04; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/02/2003
Return made up to 28/01/03; full list of members
dot icon22/11/2002
Registered office changed on 22/11/02 from: artisan house bistre avenue buckley flintshire CH7 2JE
dot icon24/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/02/2002
Return made up to 28/01/02; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon21/02/2001
Return made up to 28/01/01; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/02/2000
Return made up to 28/01/00; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon25/03/1999
Accounts for a small company made up to 1998-05-31
dot icon02/02/1999
Return made up to 28/01/99; no change of members
dot icon06/03/1998
Return made up to 28/01/98; full list of members
dot icon16/01/1998
Accounts for a small company made up to 1997-05-31
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon01/04/1997
Return made up to 28/01/97; no change of members
dot icon23/02/1996
Return made up to 28/01/96; full list of members
dot icon17/11/1995
Accounts for a small company made up to 1995-05-31
dot icon21/02/1995
Accounts for a small company made up to 1994-05-31
dot icon30/01/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 28/01/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon10/11/1993
Particulars of mortgage/charge
dot icon16/03/1993
Return made up to 28/01/93; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-05-31
dot icon21/06/1992
Accounts for a small company made up to 1991-05-31
dot icon11/02/1992
Return made up to 28/01/92; no change of members
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon23/08/1991
Registered office changed on 23/08/91 from: phylmar bistre avenue buckley clwyd CH7 2JE
dot icon07/03/1991
Accounts for a small company made up to 1990-05-31
dot icon07/03/1991
Accounting reference date shortened from 17/11 to 31/05
dot icon11/02/1991
Return made up to 28/01/91; full list of members
dot icon07/02/1991
Return made up to 07/08/90; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1989-05-31
dot icon21/08/1989
Return made up to 16/08/89; full list of members
dot icon22/03/1989
Accounts for a dormant company made up to 1987-11-17
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Accounting reference date shortened from 31/03 to 17/11
dot icon06/02/1989
Return made up to 31/03/88; full list of members
dot icon09/06/1988
Wd 28/04/88 ad 12/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/1988
Certificate of change of name
dot icon05/05/1988
Registered office changed on 05/05/88 from: 22 high street puckeridge herts SG11 1RN
dot icon05/05/1988
Director resigned;new director appointed
dot icon09/07/1987
Accounts made up to 1986-11-17
dot icon09/07/1987
Return made up to 31/05/87; full list of members
dot icon03/12/1985
Miscellaneous
dot icon18/11/1985
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-6 *

* during past year

Number of employees

30
2024
change arrow icon+1,223.21 % *

* during past year

Cash in Bank

£70,183.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
201.26K
-
0.00
340.00
-
2023
36
183.28K
-
0.00
5.30K
-
2024
30
183.66K
-
0.00
70.18K
-
2024
30
183.66K
-
0.00
70.18K
-

Employees

2024

Employees

30 Descended-17 % *

Net Assets(GBP)

183.66K £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.18K £Ascended1.22K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taner, Deniz
Director
11/07/2019 - Present
4
Holloway, Laurel
Director
06/04/2018 - Present
2
Salter, Vivien
Director
18/03/2016 - Present
-
Holloway, Laurel
Secretary
01/03/2016 - Present
-
Lyu, Xinwei
Director
09/10/2019 - 23/05/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LIFTS LTD

ACE LIFTS LTD is an(a) Active company incorporated on 18/11/1985 with the registered office located at Units 4 & 5, St. Ives Way, Factory Road Sandycroft, Deeside, Flintshire CH5 2QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE LIFTS LTD?

toggle

ACE LIFTS LTD is currently Active. It was registered on 18/11/1985 .

Where is ACE LIFTS LTD located?

toggle

ACE LIFTS LTD is registered at Units 4 & 5, St. Ives Way, Factory Road Sandycroft, Deeside, Flintshire CH5 2QS.

What does ACE LIFTS LTD do?

toggle

ACE LIFTS LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does ACE LIFTS LTD have?

toggle

ACE LIFTS LTD had 30 employees in 2024.

What is the latest filing for ACE LIFTS LTD?

toggle

The latest filing was on 08/12/2025: Change of details for Mr Charles Salter as a person with significant control on 2025-11-30.