Check the

ACE GLAZED PRODUCTS LIMITED

Company
ACE GLAZED PRODUCTS LIMITED (04594259)

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 %)

REGISTRATION INFO

Company name
ACE GLAZED PRODUCTS LIMITED
Company number
04594259
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 2002
Age - 22 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


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
52
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
50
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.