Company NameAce Polishing Services Limited
DirectorsPeter Anthony Kirk and Emma Kirk
Company StatusActive
Company Number06235025
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NamePeter Anthony Kirk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bentley Avenue Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NamePeter Anthony Kirk
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bentley Avenue Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMrs Emma Kirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bentley Avenue Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameNigel Roland Hulme
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bentley Avenue Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameNigel Roland Hulme
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Aspinal Street
Middleton
Manchester
Lancashire
M24 2BH
Director NameMr Lee Limbert
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bentley Avenue Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websiteacepolishingservices.co.uk
Email address[email protected]
Telephone01706 630878
Telephone regionRochdale

Location

Registered AddressUnit 3 Bentley Avenue Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

1 at £1Nigel Roland Hulme
50.00%
Ordinary
1 at £1Peter Anthony Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth£61,252
Cash£64,194
Current Liabilities£80,570

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Termination of appointment of Lee Limbert as a director on 24 October 2023 (1 page)
1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
12 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 May 2023Director's details changed for Mr Lee Limbert on 4 May 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
18 May 2022Confirmation statement made on 2 May 2022 with updates (6 pages)
17 May 2022Change of share class name or designation (2 pages)
27 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
10 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
21 April 2021Notification of Emma Kirk as a person with significant control on 21 October 2020 (2 pages)
21 April 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 101
(3 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
21 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
12 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
29 November 2016Appointment of Mrs Emma Kirk as a director on 25 September 2016 (2 pages)
29 November 2016Appointment of Mr Lee Limbert as a director on 25 September 2016 (2 pages)
29 November 2016Appointment of Mr Lee Limbert as a director on 25 September 2016 (2 pages)
29 November 2016Termination of appointment of Nigel Roland Hulme as a director on 7 September 2016 (1 page)
29 November 2016Statement of capital following an allotment of shares on 25 September 2016
  • GBP 100
(3 pages)
29 November 2016Termination of appointment of Nigel Roland Hulme as a director on 7 September 2016 (1 page)
29 November 2016Statement of capital following an allotment of shares on 25 September 2016
  • GBP 100
(3 pages)
29 November 2016Appointment of Mrs Emma Kirk as a director on 25 September 2016 (2 pages)
6 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
16 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 July 2015Registered 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 2015Registered 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 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 May 2014Secretary's details changed for Peter Anthony Kirk on 1 January 2014 (1 page)
20 May 2014Director's details changed for Peter Anthony Kirk on 1 January 2014 (2 pages)
20 May 2014Director's details changed for Peter Anthony Kirk on 1 January 2014 (2 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Secretary's details changed for Peter Anthony Kirk on 1 January 2014 (1 page)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Secretary's details changed for Peter Anthony Kirk on 1 January 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 July 2013Registered office address changed from 4 Victoria Terrace Heywood Lancashire OL10 4AQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 4 Victoria Terrace Heywood Lancashire OL10 4AQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 4 Victoria Terrace Heywood Lancashire OL10 4AQ on 3 July 2013 (1 page)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 May 2012Director's details changed for Nigel Roland Hulme on 4 January 2012 (2 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Nigel Roland Hulme on 4 January 2012 (2 pages)
25 May 2012Director's details changed for Nigel Roland Hulme on 4 January 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for Nigel Roland Hulme on 2 May 2010 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Peter Anthony Kirk on 2 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Anthony Kirk on 2 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Anthony Kirk on 2 May 2010 (2 pages)
4 June 2010Director's details changed for Nigel Roland Hulme on 2 May 2010 (2 pages)
4 June 2010Director's details changed for Nigel Roland Hulme on 2 May 2010 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 July 2009Return made up to 02/05/09; full list of members (4 pages)
2 July 2009Appointment terminated secretary nigel hulme (1 page)
2 July 2009Appointment terminated secretary nigel hulme (1 page)
2 July 2009Return made up to 02/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 September 2008Return made up to 02/05/08; full list of members (4 pages)
10 September 2008Return made up to 02/05/08; full list of members (4 pages)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (12 pages)
2 May 2007Incorporation (12 pages)