Company NameACES Fans Ltd
DirectorsJanet Bailey and Clive Howard Bailey
Company StatusActive
Company Number00949747
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 2 months ago)
Previous NameAir Conditioning Equipment Sales Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMs Janet Bailey
StatusCurrent
Appointed26 January 2010(40 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressFlat 17, Wildwood Court Cedars Retirement Village
Chorleywood
Herts
WD3 5GG
Director NameMs Janet Bailey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(41 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Wildwood Court Cedars Retirement Village
Chorleywood
WD3 5GG
Director NameMr Clive Howard Bailey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beauchamp Gardens
Mill End
Rickmansworth
Herts
WD3 8EF
Director NameMr Anthony Huxley Woodley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Cottage Pinner Hill
Pinner
Middlesex
HA5 3XX
Secretary NameJanet Bailey
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address25 Curzon Place
Pinner
Middx
Secretary NameClive Arthur Huxley Willcocks
NationalityBritish
StatusResigned
Appointed01 August 1998(29 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address18 Cromar Drive
Dunfermline
KY11 8GE
Scotland

Contact

Websiteacesfanmakers.co.uk

Location

Registered Address27a Maxwell Road
Northwood
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1A.h. Woodley
51.00%
Ordinary
49 at £1J. Bailey
49.00%
Ordinary

Financials

Year2014
Net Worth£283,836
Cash£10,637
Current Liabilities£3,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

23 January 1975Delivered on: 24 January 1975
Persons entitled: L W Cook & Sons LTD

Classification: Legal charge
Secured details: £1,000.
Particulars: Shop and premises 81 joel street, ryefield parade, northwood hills and 31 ryefield crescent, northwood hills middlesex.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
19 September 2023Cessation of The Executors of the Late Anthony Huxley Woodley as a person with significant control on 19 September 2023 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
19 September 2023Notification of Janet Bailey as a person with significant control on 19 September 2023 (2 pages)
27 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 November 2021Appointment of Mr Clive Howard Bailey as a director on 10 November 2021 (2 pages)
10 May 2021Registered office address changed from Pond Cottage Hillside Road Pinner Hill Pinner Middlesex HA5 3XX to 27a Maxwell Road Northwood HA6 2XY on 10 May 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
25 February 2021Change of details for Mr Anthony Huxley Woodley as a person with significant control on 9 November 2020 (2 pages)
25 February 2021Secretary's details changed for Ms Janet Bailey on 9 November 2020 (1 page)
25 February 2021Director's details changed for Ms Janet Bailey on 9 November 2020 (2 pages)
25 February 2021Termination of appointment of Anthony Huxley Woodley as a director on 9 November 2020 (1 page)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Registered office address changed from Pond Cottage Pinner Hill Middlesex HA5 3XX on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Pond Cottage Pinner Hill Middlesex HA5 3XX on 29 March 2011 (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 July 2010Appointment of Ms Janet Bailey as a director (2 pages)
20 July 2010Appointment of Ms Janet Bailey as a director (2 pages)
15 February 2010Termination of appointment of Clive Willcocks as a secretary (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Clive Willcocks as a secretary (1 page)
14 February 2010Director's details changed for Anthony Huxley Woodley on 1 December 2009 (2 pages)
14 February 2010Director's details changed for Anthony Huxley Woodley on 1 December 2009 (2 pages)
14 February 2010Director's details changed for Anthony Huxley Woodley on 1 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Appointment of Ms Janet Bailey as a secretary (1 page)
26 January 2010Termination of appointment of Clive Willcocks as a secretary (1 page)
26 January 2010Termination of appointment of Clive Willcocks as a secretary (1 page)
26 January 2010Appointment of Ms Janet Bailey as a secretary (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999New secretary appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)