Ashburton Rd West
Trafford Park
Manchester
M17 1RY
Secretary Name | Mr Murray Silverman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY |
Director Name | David Davis |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(25 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY |
Director Name | Mr Dale Silverman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(25 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY |
Director Name | Mr Leslie Stuart Millman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 20 June 2017) |
Role | Motor Agent |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hope Park Close Prestwich Lancashire M25 0NL |
Website | streetwizeaccessories.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4478580 |
Telephone region | Manchester |
Registered Address | Suite Ga Marsland House Marsland Road Sale M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.7k at £0.1 | Simone Millman 9.32% Ordinary A |
---|---|
4.2k at £0.1 | Dale Silverman 8.33% Ordinary C |
4.2k at £0.1 | Mrs Natalie Silverman 8.33% Ordinary C |
2.8k at £0.1 | Leslie Stuart Millman 5.55% Ordinary C |
2.3k at £0.1 | Leslie Stuart Millman 4.66% Ordinary A |
1.8k at £0.1 | Murray Silverman 3.54% Ordinary C |
1.7k at £0.1 | Murray Silverman 3.40% Ordinary A |
8.3k at £0.1 | David Davis 16.67% Ordinary C |
6.6k at £0.1 | Loraine Silverman 13.12% Ordinary C |
6.3k at £0.1 | Loraine Silverman 12.62% Ordinary A |
5.5k at £0.1 | Simone Millman 11.11% Ordinary C |
833 at £0.1 | David Davis 1.67% Ordinary A |
417 at £0.1 | Dale Silverman 0.84% Ordinary A |
416 at £0.1 | Mrs Natalie Silverman 0.83% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,128,683 |
Gross Profit | £3,885,199 |
Net Worth | £3,479,991 |
Cash | £619,767 |
Current Liabilities | £3,009,319 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
5 July 2019 | Delivered 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 2017 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 |
22 January 2024 | Change of details for The Ace Supply Holding Company Limited as a person with significant control on 22 January 2024 (2 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
21 August 2023 | Director's details changed for Mr Dale Silverman on 21 August 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
27 July 2023 | Registered 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 2023 | Termination of appointment of Murray Silverman as a secretary on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Murray Silverman as a director on 30 June 2023 (1 page) |
14 June 2023 | Satisfaction of charge 2 in full (1 page) |
14 June 2023 | Satisfaction of charge 1 in full (1 page) |
14 June 2023 | Satisfaction of charge 3 in full (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
20 October 2021 | Confirmation statement made on 29 September 2021 with updates (5 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
23 November 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
30 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
25 March 2020 | Full accounts made up to 30 June 2019 (29 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
13 August 2019 | Satisfaction of charge 020750940004 in full (1 page) |
23 July 2019 | Registration of charge 020750940005, created on 5 July 2019 (20 pages) |
28 June 2019 | Registered 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 2019 | Full accounts made up to 30 June 2018 (25 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (24 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
26 September 2017 | Secretary's details changed for Mr Murray Silverman on 25 September 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Murray Silverman on 25 September 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Mr Murray Silverman on 25 September 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Murray Silverman on 25 September 2017 (2 pages) |
30 June 2017 | Notification of The Ace Supply Holding Company Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Loraine Silverman as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Loraine Silverman as a person with significant control on 20 June 2017 (1 page) |
30 June 2017 | Cessation of Leslie Stuart Millman as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Leslie Stuart Millman as a person with significant control on 20 June 2017 (1 page) |
30 June 2017 | Notification of The Ace Supply Holding Company Limited as a person with significant control on 20 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Leslie Stuart Millman as a director on 20 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Leslie Stuart Millman as a director on 20 June 2017 (1 page) |
21 June 2017 | Registration of charge 020750940004, created on 20 June 2017 (20 pages) |
21 June 2017 | Registration of charge 020750940004, created on 20 June 2017 (20 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 29/09/2016 (14 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 29/09/2016 (14 pages) |
23 February 2017 | Full accounts made up to 30 June 2016 (26 pages) |
23 February 2017 | Full accounts made up to 30 June 2016 (26 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates
|
10 October 2016 | Confirmation statement made on 29 September 2016 with updates
|
3 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 May 2012 | Appointment of Dale Silverman as a director (3 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Appointment of David Davis as a director (3 pages) |
4 May 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
4 May 2012 | Appointment of Dale Silverman as a director (3 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Appointment of David Davis as a director (3 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Change of share class name or designation (3 pages) |
4 May 2012 | Change of share class name or designation (3 pages) |
4 May 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
22 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2007 | Accounts 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 2007 | Resolutions
|
19 February 2007 | Resolutions
|
29 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
19 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 February 2002 | Return made up to 11/10/01; full list of members (7 pages) |
20 February 2002 | Return made up to 11/10/01; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
6 February 2001 | Return made up to 11/10/00; full list of members
|
6 February 2001 | Return made up to 11/10/00; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: emery house 192 heaton moor road stockport cheshire SK4 4DU (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: emery house 192 heaton moor road stockport cheshire SK4 4DU (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts 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 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Return made up to 11/10/99; full list of members
|
29 October 1999 | Return made up to 11/10/99; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
6 January 1999 | Ad 28/09/98--------- £ si 400@1=400 £ ic 2800/3200 (2 pages) |
6 January 1999 | Ad 28/09/98--------- £ si 400@1=400 £ ic 2400/2800 (2 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Ad 28/09/98--------- £ si 400@1=400 £ ic 2400/2800 (2 pages) |
6 January 1999 | Ad 28/09/98--------- £ si 400@1=400 £ ic 2800/3200 (2 pages) |
6 January 1999 | Resolutions
|
11 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
11 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
18 September 1997 | Ad 05/09/97--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
18 September 1997 | Ad 05/09/97--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 December 1996 | Ad 17/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 December 1996 | Ad 17/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 December 1996 | Memorandum and Articles of Association (12 pages) |
15 December 1996 | £ nc 100/100000 02/12/96 (1 page) |
15 December 1996 | Memorandum and Articles of Association (12 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | £ nc 100/100000 02/12/96 (1 page) |
13 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 October 1995 | Return made up to 11/10/95; no change of members
|
5 October 1995 | Return made up to 11/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |