Check the

ACE SECTIONAL BUILDINGS LIMITED

Company
ACE SECTIONAL BUILDINGS LIMITED (04308533)

ACE SECTIONAL BUILDINGS

Phone: 01233 822 042
A⁺ rating

ABOUT ACE SECTIONAL BUILDINGS LIMITED

OUR COMPANY

Ace Sectional Buildings Ltd (Ace Sheds) have been manufacturing quality garden buildings and sheds for 30 years (2018 being our 30th Year), specialising in Garden Sheds, Custom Made Sheds, Workshops, Summerhouses, Log Sheds and Garages.

We started as a small family business but have steadily grown into one of the country's biggest garden shed suppliers, delivering and installing our own manufactured buildings and sheds to the general public, major house builders, schools, landscapers and local authorities. We are proud to be able to provide top quality sheds, summerhouses and log stores for London, Essex, Kent, Middlesex, Sussex and the South East as a whole.

We shall be very pleased to welcome you to view our products at our show site where we manufacture all our own buildings. We currently have on display the following items:

We offer an expert installation option with every purchase made through Ace Sheds. We understand that assembling a shed isn't always a straightforward process and as part of our meticulous design process, we have made our sheds as easy to install as possible, however, our installation team are always available to lend a helping hand.

KEY FINANCES

Year
2016
Assets
£370.68k ▲ £52.63k (16.55 %)
Cash
£127.86k ▼ £-14.82k (-10.39 %)
Liabilities
£10.82k ▼ £-118k (-91.60 %)
Net Worth
£359.86k ▲ £170.63k (90.17 %)

REGISTRATION INFO

Company name
ACE SECTIONAL BUILDINGS LIMITED
Company number
04308533
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.acesheds.co.uk
Phones
01233 822 042
01233 822 043
Registered Address
SNOAD HILL SPARROW HATCH LANE,
BETHERSDEN,
ASHFORD,
KENT,
TN26 3DZ

ECONOMIC ACTIVITIES

16290
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

05 Dec 2016
Confirmation statement made on 22 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100

CHARGES

11 July 2002
Status
Outstanding
Delivered
12 July 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ACE SECTIONAL BUILDINGS LIMITED DIRECTORS

Alan Keith Church

  Acting PSC
Appointed
17 July 2006
Role
Secretary
Address
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, Kent, United Kingdom, TN26 3DZ
Name
CHURCH, Alan Keith
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Keith Church

  Acting
Appointed
01 October 2002
Occupation
Director Transport Manager
Role
Director
Age
51
Nationality
British
Address
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, Kent, United Kingdom, TN26 3DZ
Country Of Residence
England
Name
CHURCH, Alan Keith

Scott Church

  Acting PSC
Appointed
01 October 2002
Occupation
Director Maintenance Manager
Role
Director
Age
46
Nationality
British
Address
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, Kent, United Kingdom, TN26 3DZ
Country Of Residence
United Kingdom
Name
CHURCH, Scott
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Wayne Church

  Acting PSC
Appointed
01 October 2002
Occupation
Director Shed Maker
Role
Director
Age
52
Nationality
British
Address
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, Kent, United Kingdom, TN26 3DZ
Country Of Residence
United Kingdom
Name
CHURCH, Wayne
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Church

  Resigned
Appointed
22 October 2001
Resigned
17 July 2006
Role
Secretary
Address
68 Stonald Road, Peterborough, PE7 1QW
Name
CHURCH, John

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
22 October 2001
Resigned
22 October 2001
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

Alan Church

  Resigned
Appointed
22 October 2001
Resigned
10 September 2015
Occupation
Shed Manufacturer
Role
Director
Age
76
Nationality
British
Address
Snoad Hill, Sparrow Hatch Lane, Bethersden, Ashford, Kent, United Kingdom, TN26 3DZ
Country Of Residence
United Kingdom
Name
CHURCH, Alan

David Church

  Resigned
Appointed
01 October 2002
Resigned
31 July 2007
Occupation
Director Depot Manager
Role
Director
Age
53
Nationality
British
Address
7 Riverside Mead, Peterborough, Cambridgeshire, PE2 8JN
Name
CHURCH, David

John Church

  Resigned
Appointed
22 October 2001
Resigned
17 July 2006
Occupation
Shed Manufacturer
Role
Director
Age
78
Nationality
British
Address
68 Stonald Road, Peterborough, PE7 1QW
Name
CHURCH, John

THEYDON NOMINEES LIMITED

  Resigned
Appointed
22 October 2001
Resigned
22 October 2001
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.