Company NameAce Supply Company Limited(The)
Company StatusActive
Company Number02075094
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Murray Silverman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleMotor Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royce Trading Estate
Ashburton Rd West
Trafford Park
Manchester
M17 1RY
Secretary NameMr Murray Silverman
NationalityBritish
StatusCurrent
Appointed11 October 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royce Trading Estate
Ashburton Rd West
Trafford Park
Manchester
M17 1RY
Director NameDavid Davis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(25 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royce Trading Estate
Ashburton Rd West
Trafford Park
Manchester
M17 1RY
Director NameMr Dale Silverman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(25 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royce Trading Estate
Ashburton Rd West
Trafford Park
Manchester
M17 1RY
Director NameMr Leslie Stuart Millman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 20 June 2017)
RoleMotor Agent
Country of ResidenceUnited Kingdom
Correspondence Address33 Hope Park Close
Prestwich
Lancashire
M25 0NL

Contact

Websitestreetwizeaccessories.com
Email address[email protected]
Telephone0161 4478580
Telephone regionManchester

Location

Registered AddressSuite Ga Marsland House
Marsland Road
Sale
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.7k at £0.1Simone Millman
9.32%
Ordinary A
4.2k at £0.1Dale Silverman
8.33%
Ordinary C
4.2k at £0.1Mrs Natalie Silverman
8.33%
Ordinary C
2.8k at £0.1Leslie Stuart Millman
5.55%
Ordinary C
2.3k at £0.1Leslie Stuart Millman
4.66%
Ordinary A
1.8k at £0.1Murray Silverman
3.54%
Ordinary C
1.7k at £0.1Murray Silverman
3.40%
Ordinary A
8.3k at £0.1David Davis
16.67%
Ordinary C
6.6k at £0.1Loraine Silverman
13.12%
Ordinary C
6.3k at £0.1Loraine Silverman
12.62%
Ordinary A
5.5k at £0.1Simone Millman
11.11%
Ordinary C
833 at £0.1David Davis
1.67%
Ordinary A
417 at £0.1Dale Silverman
0.84%
Ordinary A
416 at £0.1Mrs Natalie Silverman
0.83%
Ordinary A

Financials

Year2014
Turnover£11,128,683
Gross Profit£3,885,199
Net Worth£3,479,991
Cash£619,767
Current Liabilities£3,009,319

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

5 July 2019Delivered on: 23 July 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Please see charge for further information.
Outstanding
20 June 2017Delivered on: 21 June 2017
Persons entitled: Leslie Millman

Classification: A registered charge
Particulars: Fixed charge over:. 1. all shares held by the chargor in any other company whether a subsidiary or not.. 2. all or any stocks, shares (other that those described in paragraph 1 above), bonds and securities of any kind (marketable or otherwise), negotiable instruments, warrants, loan notes and any other financial instruments held by the chargor.. 3. all dividends, allotments, options, bonuses, rights issues, offers, benefits and advantages accruing, arising or offered in respect of the shares and investments described in paragraphs 1 and 2 above.. 4. all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment of the chargor and the benefit of any agreements, licences and warranties in respect thereof.. 5. all book debts of the chargor arising in the ordinary course of its business and all benefits, security and rights held in or to secure the payment of the book debts.. 6. all intellectual property belonging to the chargor.. 7. all present and future goodwill in the chargor.. 8. all uncalled capital in the chargor.. 9. all rights under any agreement to which the chargor is a party which has not been assigned to the vendors.. Second fixed charge over:. 1. any right, title or interest which the chargor has now or acquires in the future to any land; and. 2. the assets set out in schedule 1.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 March 2000Delivered on: 9 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account description acesup-usd-1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. See the mortgage charge document for full details.
Outstanding
31 December 1990Delivered on: 3 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Change of details for The Ace Supply Holding Company Limited as a person with significant control on 22 January 2024 (2 pages)
22 September 2023Full accounts made up to 31 December 2022 (34 pages)
21 August 2023Director's details changed for Mr Dale Silverman on 21 August 2023 (2 pages)
21 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
27 July 2023Registered office address changed from Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY United Kingdom to Suite Ga Marsland House Marsland Road Sale M33 3AQ on 27 July 2023 (1 page)
30 June 2023Termination of appointment of Murray Silverman as a secretary on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Murray Silverman as a director on 30 June 2023 (1 page)
14 June 2023Satisfaction of charge 2 in full (1 page)
14 June 2023Satisfaction of charge 1 in full (1 page)
14 June 2023Satisfaction of charge 3 in full (1 page)
30 September 2022Full accounts made up to 31 December 2021 (34 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
20 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
28 September 2021Full accounts made up to 31 December 2020 (33 pages)
23 November 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
30 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 March 2020Full accounts made up to 30 June 2019 (29 pages)
11 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
13 August 2019Satisfaction of charge 020750940004 in full (1 page)
23 July 2019Registration of charge 020750940005, created on 5 July 2019 (20 pages)
28 June 2019Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY on 28 June 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (25 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (24 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
26 September 2017Secretary's details changed for Mr Murray Silverman on 25 September 2017 (1 page)
26 September 2017Director's details changed for Mr Murray Silverman on 25 September 2017 (2 pages)
26 September 2017Secretary's details changed for Mr Murray Silverman on 25 September 2017 (1 page)
26 September 2017Director's details changed for Mr Murray Silverman on 25 September 2017 (2 pages)
30 June 2017Notification of The Ace Supply Holding Company Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Loraine Silverman as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Loraine Silverman as a person with significant control on 20 June 2017 (1 page)
30 June 2017Cessation of Leslie Stuart Millman as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Leslie Stuart Millman as a person with significant control on 20 June 2017 (1 page)
30 June 2017Notification of The Ace Supply Holding Company Limited as a person with significant control on 20 June 2017 (1 page)
29 June 2017Termination of appointment of Leslie Stuart Millman as a director on 20 June 2017 (1 page)
29 June 2017Termination of appointment of Leslie Stuart Millman as a director on 20 June 2017 (1 page)
21 June 2017Registration of charge 020750940004, created on 20 June 2017 (20 pages)
21 June 2017Registration of charge 020750940004, created on 20 June 2017 (20 pages)
29 March 2017Second filing of Confirmation Statement dated 29/09/2016 (14 pages)
29 March 2017Second filing of Confirmation Statement dated 29/09/2016 (14 pages)
23 February 2017Full accounts made up to 30 June 2016 (26 pages)
23 February 2017Full accounts made up to 30 June 2016 (26 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 29/03/2017
(7 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 29/03/2017
(7 pages)
3 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,993.8
(8 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,993.8
(8 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,993.8
(9 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,993.8
(9 pages)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,993.8
(8 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,993.8
(8 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
29 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
20 August 2012Full accounts made up to 31 December 2011 (21 pages)
20 August 2012Full accounts made up to 31 December 2011 (21 pages)
4 May 2012Appointment of Dale Silverman as a director (3 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 4,993.80
(4 pages)
4 May 2012Change of share class name or designation (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2012Appointment of David Davis as a director (3 pages)
4 May 2012Sub-division of shares on 26 April 2012 (5 pages)
4 May 2012Appointment of Dale Silverman as a director (3 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 15,083.30
(4 pages)
4 May 2012Change of share class name or designation (2 pages)
4 May 2012Appointment of David Davis as a director (3 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,664.60
(4 pages)
4 May 2012Change of share class name or designation (3 pages)
4 May 2012Change of share class name or designation (3 pages)
4 May 2012Sub-division of shares on 26 April 2012 (5 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,664.60
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 4,993.80
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 15,083.30
(4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 1,500
(4 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 1,500
(4 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
21 January 2009Return made up to 29/09/08; full list of members (4 pages)
21 January 2009Return made up to 29/09/08; full list of members (4 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 29/09/07; full list of members (3 pages)
22 January 2008Return made up to 29/09/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 February 2007£ nc 100000/100100 31/01/07 (1 page)
19 February 2007£ nc 100000/100100 31/01/07 (1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 November 2006Return made up to 29/09/06; full list of members (3 pages)
29 November 2006Return made up to 29/09/06; full list of members (3 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
5 October 2005Registered office changed on 05/10/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Return made up to 29/09/04; full list of members (8 pages)
19 October 2004Return made up to 29/09/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Return made up to 29/09/03; full list of members (8 pages)
7 October 2003Return made up to 29/09/03; full list of members (8 pages)
19 November 2002Return made up to 11/10/02; full list of members (8 pages)
19 November 2002Return made up to 11/10/02; full list of members (8 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 February 2002Return made up to 11/10/01; full list of members (7 pages)
20 February 2002Return made up to 11/10/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 February 2001Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
6 February 2001Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
27 December 2000Registered office changed on 27/12/00 from: emery house 192 heaton moor road stockport cheshire SK4 4DU (1 page)
27 December 2000Registered office changed on 27/12/00 from: emery house 192 heaton moor road stockport cheshire SK4 4DU (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000£ ic 2400/1900 13/08/00 £ sr 500@1=500 (1 page)
14 September 2000£ ic 2400/1900 13/08/00 £ sr 500@1=500 (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
6 January 1999Ad 28/09/98--------- £ si 400@1=400 £ ic 2800/3200 (2 pages)
6 January 1999Ad 28/09/98--------- £ si 400@1=400 £ ic 2400/2800 (2 pages)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Ad 28/09/98--------- £ si 400@1=400 £ ic 2400/2800 (2 pages)
6 January 1999Ad 28/09/98--------- £ si 400@1=400 £ ic 2800/3200 (2 pages)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Return made up to 27/09/98; no change of members (4 pages)
11 November 1998Return made up to 27/09/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 October 1997Return made up to 11/10/97; full list of members (6 pages)
17 October 1997Return made up to 11/10/97; full list of members (6 pages)
18 September 1997Ad 05/09/97--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
18 September 1997Ad 05/09/97--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 December 1996Ad 17/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1996Ad 17/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1996Memorandum and Articles of Association (12 pages)
15 December 1996£ nc 100/100000 02/12/96 (1 page)
15 December 1996Memorandum and Articles of Association (12 pages)
15 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1996£ nc 100/100000 02/12/96 (1 page)
13 November 1996Return made up to 11/10/96; no change of members (4 pages)
13 November 1996Return made up to 11/10/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)