ACE SURFACES LIMITED

Register to unlock more data on OkredoRegister

ACE SURFACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792550

Incorporation date

15/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-01-31
dot icon14/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-01-31
dot icon12/12/2022
Second filing of Confirmation Statement dated 2017-01-15
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon30/04/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/04/2020
Confirmation statement made on 2018-02-01 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/02/2019
Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2019-02-07
dot icon18/05/2018
Micro company accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with no updates
dot icon17/01/2017
15/01/17 Statement of Capital gbp 100
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon05/01/2016
Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-05
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/05/2015
Termination of appointment of Lee Stone as a director on 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mrs Jennifer Anne Kershaw on 2015-02-03
dot icon03/02/2015
Registered office address changed from Wood Farm Barn Salhouse Norwich Road Norwich Norfolk NR13 6JW England to 58 Thorpe Road Norwich NR1 1RY on 2015-02-03
dot icon12/01/2015
Registered office address changed from Mk Tax & Accounting Technology House 151 Silbury Boulevard Milton Keynes Bucks MK9 1LH to Wood Farm Barn Salhouse Norwich Road Norwich Norfolk NR13 6JW on 2015-01-12
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/06/2013
Appointment of Mr Lee Stone as a director
dot icon18/06/2013
Termination of appointment of Marie Davies as a director
dot icon02/04/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Director's details changed for Ms Marie Anne Davies on 2010-01-15
dot icon20/01/2010
Director's details changed for Mrs Jennifer Anne Kershaw on 2010-01-15
dot icon03/09/2009
Director appointed mrs jennifer anne kershaw
dot icon06/08/2009
Appointment terminated director paul lacy
dot icon15/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2021
3
109.95K
-
0.00
-
-
2022
3
81.21K
-
0.00
-
-
2022
3
81.21K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

81.21K £Descended-26.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Jennifer Anne
Director
03/08/2009 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE SURFACES LIMITED

ACE SURFACES LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE SURFACES LIMITED?

toggle

ACE SURFACES LIMITED is currently Active. It was registered on 15/01/2009 .

Where is ACE SURFACES LIMITED located?

toggle

ACE SURFACES LIMITED is registered at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does ACE SURFACES LIMITED do?

toggle

ACE SURFACES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACE SURFACES LIMITED have?

toggle

ACE SURFACES LIMITED had 3 employees in 2022.

What is the latest filing for ACE SURFACES LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-01-31.