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
-
Check the company
-
UK
-
Ashford
- Company name
- ACE SECTIONAL BUILDINGS LIMITED
- Company number
- 04308533
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Oct 2001
Age - 24 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
- 52
- 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
- 47
- 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
- 54
- 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
- 77
- 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
- 54
- 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
- 79
- 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.