ACE SPORTSWEAR LIMITED

Register to unlock more data on OkredoRegister

ACE SPORTSWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02135818

Incorporation date

29/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

57 New Walk, Leicester LE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1987)
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 9 University Road Leicester Leics LE1 7RA on 2011-11-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for Harbhajan Singh Mann on 2010-04-01
dot icon22/01/2010
Appointment of Mrs Goldie Mann as a secretary
dot icon21/01/2010
Termination of appointment of Navdeep Dhillon as a secretary
dot icon27/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Return made up to 01/04/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/06/2008
Return made up to 01/04/08; full list of members
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/12/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon23/04/2007
Return made up to 01/04/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 01/04/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/04/2006
Registered office changed on 24/04/06 from: unit 2 stamina house, hickman avenue, wolverhampton west midlands WV1 2UH
dot icon04/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Ad 20/02/06--------- £ si 2@1=2 £ ic 2/4
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon05/05/2005
Return made up to 01/04/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 01/04/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2003
Return made up to 01/04/03; full list of members
dot icon31/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 01/04/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 01/04/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon26/05/2000
Return made up to 01/04/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Return made up to 01/04/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/05/1998
Return made up to 01/04/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon09/04/1997
Return made up to 01/04/97; no change of members
dot icon06/02/1997
Amended accounts made up to 1996-03-31
dot icon06/11/1996
Accounts for a small company made up to 1996-03-31
dot icon15/04/1996
Return made up to 01/04/96; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 01/04/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/05/1994
Return made up to 01/04/94; no change of members
dot icon21/01/1994
Registered office changed on 21/01/94 from: c/o jeeves & co china court ladywell walk birmingham B5 4RX
dot icon21/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Accounts for a small company made up to 1992-03-31
dot icon30/06/1993
Return made up to 01/04/93; full list of members
dot icon21/04/1993
Registered office changed on 21/04/93 from: gable house 239 regents park road london N3 3LF
dot icon13/07/1992
Full accounts made up to 1989-03-31
dot icon10/07/1992
Return made up to 01/04/92; full list of members
dot icon10/07/1992
Full accounts made up to 1991-03-31
dot icon10/07/1992
Full accounts made up to 1990-03-31
dot icon10/07/1992
Registered office changed on 10/07/92 from: unit 2, stamina house hickman avenue wolverhampton west midlands. WV1 2UH
dot icon13/12/1991
Return made up to 01/04/91; full list of members
dot icon13/12/1991
Return made up to 01/04/90; full list of members
dot icon13/12/1991
Return made up to 01/04/89; full list of members
dot icon13/12/1991
Registered office changed on 13/12/91 from: unit 87 bluebird trading estate park lane wolverhampton west midlands WV10 9QQ
dot icon04/12/1991
Secretary resigned;new secretary appointed
dot icon13/03/1989
Registered office changed on 13/03/89 from: offices of marcus & co 2ND floor,ryland house 44/48 bristol street birmingham B5 7AA
dot icon13/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1988
Full accounts made up to 1988-03-31
dot icon09/08/1988
Return made up to 01/04/88; full list of members
dot icon09/08/1988
Registered office changed on 09/08/88 from: po box 154 ryland house 44/48 bristol birmingham B5 7AA
dot icon24/03/1988
Certificate of change of name
dot icon29/05/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.57K
-
0.00
-
-
2022
0
43.88K
-
0.00
-
-
2022
0
43.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

43.88K £Ascended0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Harbhajan Singh
Director
20/02/2006 - Present
3
Dhillon, Tirath Singh
Director
25/06/2000 - 19/02/2006
-
Mann, Goldie
Secretary
20/01/2010 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE SPORTSWEAR LIMITED

ACE SPORTSWEAR LIMITED is an(a) Active company incorporated on 29/05/1987 with the registered office located at 57 New Walk, Leicester LE1 7JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE SPORTSWEAR LIMITED?

toggle

ACE SPORTSWEAR LIMITED is currently Active. It was registered on 29/05/1987 .

Where is ACE SPORTSWEAR LIMITED located?

toggle

ACE SPORTSWEAR LIMITED is registered at 57 New Walk, Leicester LE1 7JB.

What does ACE SPORTSWEAR LIMITED do?

toggle

ACE SPORTSWEAR LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for ACE SPORTSWEAR LIMITED?

toggle

The latest filing was on 21/05/2025: Micro company accounts made up to 2024-09-30.