ACE UNION LIMITED

Register to unlock more data on OkredoRegister

ACE UNION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09530233

Incorporation date

08/04/2015

Size

Full

Contacts

Registered address

Registered address

1 Portland Street, Manchester M1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon16/03/2026
Appointment of Miss Unniza Ali as a secretary on 2026-03-16
dot icon16/02/2026
Director's details changed for Mr Tariq Mehmood on 2026-02-16
dot icon06/11/2025
Change of details for Aftab Currency Exchange Limited as a person with significant control on 2025-05-08
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon19/12/2024
Registered office address changed from One Portland Street Manchester M1 3BE England to 1 Portland Street Manchester M1 3BE on 2024-12-19
dot icon07/11/2024
Change of details for Aftab Currency Exchange Limited as a person with significant control on 2024-10-01
dot icon18/10/2024
Registered office address changed from Suite 5B One Portland Street Manchester M1 3BE England to One Portland Street Manchester M1 3BE on 2024-10-18
dot icon17/10/2024
Registered office address changed from 49 Piccadilly House Piccadilly Manchester M1 2AP England to Suite 5B One Portland Street Manchester M1 3BE on 2024-10-17
dot icon19/04/2024
Change of details for Aftab Currency Exchange Limited as a person with significant control on 2020-02-05
dot icon19/04/2024
Change of details for Aftab Currency Exchange Limited as a person with significant control on 2020-06-05
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon17/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon27/04/2020
Micro company accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Director's details changed for Mr Tariq Mehmood on 2019-04-25
dot icon25/04/2019
Director's details changed for Mr Aftab Ashraf on 2019-04-25
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/03/2019
Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD England to 49 Piccadilly House Piccadilly Manchester M1 2AP on 2019-03-28
dot icon04/12/2018
Satisfaction of charge 095302330001 in full
dot icon04/12/2018
Satisfaction of charge 095302330002 in full
dot icon14/08/2018
Director's details changed for Mr Tariq Mehmood on 2018-08-08
dot icon19/05/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon09/06/2017
Registration of charge 095302330001, created on 2017-05-25
dot icon09/06/2017
Registration of charge 095302330002, created on 2017-05-25
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon29/11/2016
Compulsory strike-off action has been discontinued
dot icon28/11/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/07/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon14/05/2015
Resolutions
dot icon05/05/2015
Director's details changed for Mr Aftab Ashraf on 2015-05-05
dot icon08/04/2015
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
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
963.57K
-
0.00
-
-
2022
0
895.64K
-
0.00
-
-
2022
0
895.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

895.64K £Descended-7.05 % *

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
Ashraf, Aftab
Director
08/04/2015 - Present
7
Mehmood, Tariq
Director
08/04/2015 - Present
1
Ali, Unniza
Secretary
16/03/2026 - 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 UNION LIMITED

ACE UNION LIMITED is an(a) Active company incorporated on 08/04/2015 with the registered office located at 1 Portland Street, Manchester M1 3BE. There are currently 3 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 UNION LIMITED?

toggle

ACE UNION LIMITED is currently Active. It was registered on 08/04/2015 .

Where is ACE UNION LIMITED located?

toggle

ACE UNION LIMITED is registered at 1 Portland Street, Manchester M1 3BE.

What does ACE UNION LIMITED do?

toggle

ACE UNION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACE UNION LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.