Faraday Way
Orpington
Kent
BR5 3QW
Director Name | Trevor Nathaniel Coe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
Director Name | John James Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
Director Name | Shilpa Gudka |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Tony Gary Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Secretary Name | Shilpa Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Peter Axford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2003) |
Role | Die Maker |
Correspondence Address | 25 Homesdale Road Petts Wood Orpington BR5 1JS |
Director Name | Kenneth John Golding |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2003) |
Role | Die Maker |
Correspondence Address | Lynmoor The Warrens Hartley Dartford Kent DA3 8DB |
Director Name | Ronald James Rugman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2003) |
Role | Die Maker |
Correspondence Address | The Orchard Leas Green Chislehurst Kent BR7 6HD |
Secretary Name | Kenneth John Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2003) |
Role | Die Maker |
Correspondence Address | Lynmoor The Warrens Hartley Dartford Kent DA3 8DB |
Secretary Name | Mr James Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years after company formation) |
Appointment Duration | 5 years (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Website | www.acecutters.co.uk |
---|
Registered Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | James Edward Axford 33.33% Ordinary |
---|---|
10k at £1 | John James Williams 33.33% Ordinary |
10k at £1 | Trevor Nathaniel Coe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,520 |
Cash | £22,749 |
Current Liabilities | £27,935 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
9 March 1998 | Delivered on: 24 March 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Micro company accounts made up to 30 June 2023 (8 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
10 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
13 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 March 2010 | Director's details changed for John James Williams on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for James Axford on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for James Axford on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Trevor Nathaniel Coe on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for John James Williams on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Trevor Nathaniel Coe on 19 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Director's change of particulars / james axford / 01/01/2009 (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / james axford / 01/01/2009 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / james axford / 06/04/2008 (1 page) |
7 April 2008 | Appointment terminated secretary james axford (1 page) |
7 April 2008 | Director's change of particulars / james axford / 06/04/2008 (1 page) |
7 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated secretary james axford (1 page) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: unit 10 lewisham way industrial estate 151-163 lewisham way london SE14 6QP (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: unit 10 lewisham way industrial estate 151-163 lewisham way london SE14 6QP (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members
|
30 March 2004 | Return made up to 19/03/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 March 1996 | Return made up to 19/03/96; full list of members (7 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | £ nc 100/30000 04/03/96 (1 page) |
19 March 1996 | Return made up to 19/03/96; full list of members (7 pages) |
19 March 1996 | £ nc 100/30000 04/03/96 (1 page) |
19 March 1996 | Ad 04/03/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Ad 04/03/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 May 1995 | Return made up to 19/03/95; full list of members (14 pages) |
10 May 1995 | Return made up to 19/03/95; full list of members (14 pages) |