Company NameThe Ace Supply Holding Company Limited
Company StatusActive
Company Number10287536
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 10 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 David Davis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Ga Marsland House
Marsland Road
Sale
M33 3AQ
Director NameMr Dale Silverman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ga Marsland House
Marsland Road
Sale
M33 3AQ
Director NameMrs Natalie Silverman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ga Marsland House
Marsland Road
Sale
M33 3AQ
Director NameMr Murray Silverman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royce Trading Estate
Ashburton Rd West
Trafford Park
Manchester
M17 1RY
Director NameMs Loraine Silverman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royce Trading Estate
Ashburton Rd West
Trafford Park
Manchester
M17 1RY

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 July 2023 (10 months ago)
Next Return Due2 August 2024 (2 months, 2 weeks from now)

Charges

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 lenders.. 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

Filing History

4 September 2020Confirmation statement made on 19 July 2020 with updates (6 pages)
29 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 March 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
11 October 2019Appointment of Mrs Natalie Silverman as a director on 27 August 2019 (2 pages)
11 October 2019Appointment of Ms Loraine Silverman as a director on 27 August 2019 (2 pages)
13 August 2019Satisfaction of charge 102875360001 in full (1 page)
30 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
28 June 2019Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY on 28 June 2019 (1 page)
22 March 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
4 September 2018Change of details for Mr David Davis as a person with significant control on 20 July 2016 (2 pages)
3 September 2018Cessation of David Davis as a person with significant control on 20 July 2016 (1 page)
3 September 2018Change of details for Ms Loraine Silverman as a person with significant control on 25 March 2018 (2 pages)
3 September 2018Cessation of Lorraine Silverman as a person with significant control on 20 July 2016 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
31 July 2017Notification of David Davis as a person with significant control on 20 July 2016 (2 pages)
31 July 2017Notification of Loraine Silverman as a person with significant control on 20 July 2016 (2 pages)
31 July 2017Notification of Loraine Silverman as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of David Davis as a person with significant control on 20 July 2016 (2 pages)
31 July 2017Notification of Loraine Silverman as a person with significant control on 20 July 2016 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
31 July 2017Notification of David Davis as a person with significant control on 31 July 2017 (2 pages)
21 June 2017Registration of charge 102875360001, created on 20 June 2017 (19 pages)
21 June 2017Registration of charge 102875360001, created on 20 June 2017 (19 pages)
18 April 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
18 April 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 3,463.5
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 3,463.5
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)