CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACE GLAZED PRODUCTS LIMITED
Company
ACE GLAZED PRODUCTS
Phone:
02920 231 771
A⁺
rating
KEY FINANCES
Year
2017
Assets
£88.57k
▲ £13.52k (18.01 %)
Cash
£24.35k
▲ £11.6k (90.93 %)
Liabilities
£60.24k
▲ £15.85k (35.69 %)
Net Worth
£28.33k
▼ £-2.33k (-7.59 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Cardiff
Company name
ACE GLAZED PRODUCTS LIMITED
Company number
04594259
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.aceglazed.co.uk
Phones
02920 231 771
Registered Address
11 STADIUM CLOSE,
PENARTH ROAD,
CARDIFF,
CF11 8TS
ECONOMIC ACTIVITIES
43342
Glazing
THIS BUSINESS IN SOCIAL MEDIA
Google Plus
Visit
LAST EVENTS
14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100
See Also
ACE FINISH LTD
ACE GAS LIMITED
ACE GOLF BALLS LIMITED
ACE HOMECARE LIMITED
ACE INTERIORS (CAMBS) LIMITED
ACE IT RELOCATION LTD
Last update 2018
ACE GLAZED PRODUCTS LIMITED DIRECTORS
Sarah Webber
Acting
Appointed
19 November 2002
Role
Secretary
Address
61 Cosmeston Drive, Penarth, South Glamorgan, CF64 5FA
Name
WEBBER, Sarah
Craig Webber
Acting
PSC
Appointed
19 November 2002
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
61 Cosmeston Drive, Penarth, CF64 5FA
Country Of Residence
United Kingdom
Name
WEBBER, Craig
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Sarah Webber
Acting
Appointed
04 April 2006
Occupation
Receptionist
Role
Director
Age
51
Nationality
British
Address
61 Cosmeston Drive, Penarth, South Glamorgan, CF64 5FA
Country Of Residence
Wales
Name
WEBBER, Sarah
Irene Lesley Harrison
Resigned
Appointed
19 November 2002
Resigned
19 November 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
19 November 2002
Resigned
19 November 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.