ACEHEAD LIMITED

Register to unlock more data on OkredoRegister

ACEHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188381

Incorporation date

24/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Port Hope Road, Sparkbrook, Birmingham B11 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1974)
dot icon13/04/2026
Change of details for Mr Paul Jonathan Turner as a person with significant control on 2026-04-01
dot icon02/02/2026
Change of details for Mr Paul Jonathan Turner as a person with significant control on 2026-02-01
dot icon16/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon16/10/2014
Satisfaction of charge 10 in full
dot icon08/10/2014
Registration of charge 011883810012, created on 2014-10-07
dot icon08/10/2014
Satisfaction of charge 8 in full
dot icon08/10/2014
Satisfaction of charge 7 in full
dot icon08/10/2014
Satisfaction of charge 011883810011 in full
dot icon08/10/2014
Satisfaction of charge 9 in full
dot icon10/07/2014
Satisfaction of charge 4 in full
dot icon10/07/2014
Satisfaction of charge 6 in full
dot icon10/07/2014
Satisfaction of charge 5 in full
dot icon06/03/2014
Registration of charge 011883810011
dot icon03/03/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon29/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon19/01/2011
Director's details changed for Paul Jonathan Turner on 2010-12-17
dot icon19/01/2011
Secretary's details changed for Paul Jonathan Turner on 2010-12-17
dot icon19/01/2011
Secretary's details changed for Paul Jonathan Turner on 2010-12-17
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2010
Director's details changed for Mr Gerald Sidney Turner on 2010-02-17
dot icon20/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon20/01/2010
Director's details changed for Paul Jonathan Turner on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Gerald Sidney Turner on 2010-01-20
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/02/2009
Return made up to 14/12/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/07/2008
Duplicate mortgage certificatecharge no:5
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/01/2008
Return made up to 14/12/07; full list of members
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Particulars of mortgage/charge
dot icon23/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-10-31
dot icon17/01/2006
Return made up to 14/12/05; full list of members; amend
dot icon09/01/2006
Return made up to 14/12/05; full list of members
dot icon18/02/2005
Accounts for a small company made up to 2004-10-31
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-10-31
dot icon30/12/2003
Return made up to 14/12/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-10-31
dot icon06/02/2003
Return made up to 14/12/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-10-31
dot icon23/01/2002
Return made up to 14/12/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-10-31
dot icon06/02/2001
Return made up to 14/12/00; no change of members
dot icon03/02/2000
Accounts for a small company made up to 1999-10-31
dot icon01/02/2000
Return made up to 14/12/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-10-31
dot icon19/02/1999
Return made up to 14/12/98; full list of members
dot icon06/02/1998
Accounts for a small company made up to 1997-10-31
dot icon15/12/1997
Return made up to 14/12/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-10-31
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
New secretary appointed;new director appointed
dot icon21/02/1997
Director resigned
dot icon11/12/1996
Return made up to 14/12/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-10-31
dot icon21/12/1995
Return made up to 14/12/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-10-31
dot icon08/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Accounts for a small company made up to 1993-10-31
dot icon10/02/1994
Return made up to 14/12/93; no change of members
dot icon20/01/1993
Accounts for a small company made up to 1992-10-31
dot icon20/01/1993
Return made up to 14/12/92; full list of members
dot icon01/02/1992
Accounts for a small company made up to 1991-10-31
dot icon03/01/1992
Return made up to 14/12/91; no change of members
dot icon28/01/1991
Full accounts made up to 1990-10-31
dot icon28/01/1991
Return made up to 19/12/90; no change of members
dot icon21/01/1990
Registered office changed on 21/01/90 from: 18/20 george st, balsall heath birmingham B12 9RG
dot icon21/01/1990
Full accounts made up to 1989-10-31
dot icon21/01/1990
Return made up to 14/12/89; full list of members
dot icon06/11/1989
Particulars of mortgage/charge
dot icon24/01/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1988-10-31
dot icon22/12/1988
Return made up to 09/11/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1987-10-31
dot icon17/12/1987
Declaration of satisfaction of mortgage/charge
dot icon27/03/1987
Full accounts made up to 1986-10-31
dot icon27/03/1987
Return made up to 05/03/87; full list of members
dot icon12/08/1986
Full accounts made up to 1985-10-31
dot icon12/08/1986
Return made up to 31/07/86; full list of members
dot icon24/10/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+69.90 % *

* during past year

Cash in Bank

£1,516,513.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.05M
-
0.00
892.58K
-
2022
7
2.47M
-
0.00
1.52M
-
2022
7
2.47M
-
0.00
1.52M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

2.47M £Ascended20.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52M £Ascended69.90 % *

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
Turner, Paul Jonathan
Director
31/01/1997 - Present
1

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 ACEHEAD LIMITED

ACEHEAD LIMITED is an(a) Active company incorporated on 24/10/1974 with the registered office located at 1 Port Hope Road, Sparkbrook, Birmingham B11 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ACEHEAD LIMITED?

toggle

ACEHEAD LIMITED is currently Active. It was registered on 24/10/1974 .

Where is ACEHEAD LIMITED located?

toggle

ACEHEAD LIMITED is registered at 1 Port Hope Road, Sparkbrook, Birmingham B11 1JS.

What does ACEHEAD LIMITED do?

toggle

ACEHEAD LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ACEHEAD LIMITED have?

toggle

ACEHEAD LIMITED had 7 employees in 2022.

What is the latest filing for ACEHEAD LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Mr Paul Jonathan Turner as a person with significant control on 2026-04-01.