Middleton
Manchester
M24 2RW
Secretary Name | Peter Anthony Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mrs Emma Kirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Nigel Roland Hulme |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Nigel Roland Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aspinal Street Middleton Manchester Lancashire M24 2BH |
Director Name | Mr Lee Limbert |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | acepolishingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 630878 |
Telephone region | Rochdale |
Registered Address | Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
1 at £1 | Nigel Roland Hulme 50.00% Ordinary |
---|---|
1 at £1 | Peter Anthony Kirk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,252 |
Cash | £64,194 |
Current Liabilities | £80,570 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Termination of appointment of Lee Limbert as a director on 24 October 2023 (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
12 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
4 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 May 2023 | Director's details changed for Mr Lee Limbert on 4 May 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 2 May 2022 with updates (6 pages) |
17 May 2022 | Change of share class name or designation (2 pages) |
27 August 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
21 April 2021 | Notification of Emma Kirk as a person with significant control on 21 October 2020 (2 pages) |
21 April 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
29 November 2016 | Appointment of Mrs Emma Kirk as a director on 25 September 2016 (2 pages) |
29 November 2016 | Appointment of Mr Lee Limbert as a director on 25 September 2016 (2 pages) |
29 November 2016 | Appointment of Mr Lee Limbert as a director on 25 September 2016 (2 pages) |
29 November 2016 | Termination of appointment of Nigel Roland Hulme as a director on 7 September 2016 (1 page) |
29 November 2016 | Statement of capital following an allotment of shares on 25 September 2016
|
29 November 2016 | Termination of appointment of Nigel Roland Hulme as a director on 7 September 2016 (1 page) |
29 November 2016 | Statement of capital following an allotment of shares on 25 September 2016
|
29 November 2016 | Appointment of Mrs Emma Kirk as a director on 25 September 2016 (2 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
16 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 July 2015 | Registered office address changed from Units 1-3 the Landings Oldham Road Rochdale Lancashire OL16 5QY to Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Units 1-3 the Landings Oldham Road Rochdale Lancashire OL16 5QY to Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW on 20 July 2015 (1 page) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 May 2014 | Secretary's details changed for Peter Anthony Kirk on 1 January 2014 (1 page) |
20 May 2014 | Director's details changed for Peter Anthony Kirk on 1 January 2014 (2 pages) |
20 May 2014 | Director's details changed for Peter Anthony Kirk on 1 January 2014 (2 pages) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Peter Anthony Kirk on 1 January 2014 (1 page) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Peter Anthony Kirk on 1 January 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 July 2013 | Registered office address changed from 4 Victoria Terrace Heywood Lancashire OL10 4AQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 4 Victoria Terrace Heywood Lancashire OL10 4AQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 4 Victoria Terrace Heywood Lancashire OL10 4AQ on 3 July 2013 (1 page) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Director's details changed for Nigel Roland Hulme on 4 January 2012 (2 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Nigel Roland Hulme on 4 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Nigel Roland Hulme on 4 January 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Director's details changed for Nigel Roland Hulme on 2 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Peter Anthony Kirk on 2 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Anthony Kirk on 2 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Anthony Kirk on 2 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Nigel Roland Hulme on 2 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Nigel Roland Hulme on 2 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 July 2009 | Appointment terminated secretary nigel hulme (1 page) |
2 July 2009 | Appointment terminated secretary nigel hulme (1 page) |
2 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 September 2008 | Return made up to 02/05/08; full list of members (4 pages) |
10 September 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 June 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (12 pages) |
2 May 2007 | Incorporation (12 pages) |