Stockport
Cheshire
SK1 1DH
Director Name | Mrs Susan Irene Matus |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 - 16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
Secretary Name | Mrs Susan Irene Matus |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 - 16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | Mrs Sarah Joyce Winifred Grant |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 - 16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | Mr Mark Pearson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 11 - 16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
Website | aceforwindows.com |
---|
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Hilton Jacob Matus 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Irene Matus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,131 |
Cash | £237,259 |
Current Liabilities | £245,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
4 February 2021 | Director's details changed for Miss Sarah Joyce Winifred Bickley on 29 October 2020 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 February 2018 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
25 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2017 | Statement of company's objects (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Director's details changed for Miss Sarah Joyce Winifred Bickley on 12 April 2017 (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Director's details changed for Miss Sarah Joyce Winifred Bickley on 12 April 2017 (2 pages) |
13 April 2017 | Statement of company's objects (2 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
22 August 2016 | Appointment of Miss Sarah Joyce Winifred Bickley as a director on 18 August 2016 (2 pages) |
22 August 2016 | Appointment of Miss Sarah Joyce Winifred Bickley as a director on 18 August 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Director's details changed for Mrs Susan Irene Matus on 31 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mrs Susan Irene Matus on 31 December 2010 (1 page) |
4 January 2011 | Director's details changed for Mr Hilton Jacob Matus on 31 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Hilton Jacob Matus on 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Mrs Susan Irene Matus on 31 December 2010 (1 page) |
4 January 2011 | Director's details changed for Mrs Susan Irene Matus on 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mrs Susan Irene Matus on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Susan Irene Matus on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Hilton Jacob Matus on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mr Hilton Jacob Matus on 31 December 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 September 2002 | Company name changed computer centre (manchester) lim ited\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed computer centre (manchester) lim ited\certificate issued on 03/09/02 (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: st james building 79 oxford street manchester M1 6HT (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: st james building 79 oxford street manchester M1 6HT (1 page) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Return made up to 31/12/96; no change of members
|
26 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 May 1983 | Incorporation (18 pages) |
11 May 1983 | Incorporation (18 pages) |