Company NameAce Cutters (London) Limited
Company StatusActive
Company Number02801858
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameJames Axford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Works
Faraday Way
Orpington
Kent
BR5 3QW
Director NameTrevor Nathaniel Coe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Works
Faraday Way
Orpington
Kent
BR5 3QW
Director NameJohn James Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Works
Faraday Way
Orpington
Kent
BR5 3QW
Director NameShilpa Gudka
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameTony Gary Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleChartered Secretary
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameShilpa Gudka
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NamePeter Axford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2003)
RoleDie Maker
Correspondence Address25 Homesdale Road
Petts Wood
Orpington
BR5 1JS
Director NameKenneth John Golding
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2003)
RoleDie Maker
Correspondence AddressLynmoor The Warrens
Hartley
Dartford
Kent
DA3 8DB
Director NameRonald James Rugman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2003)
RoleDie Maker
Correspondence AddressThe Orchard
Leas Green
Chislehurst
Kent
BR7 6HD
Secretary NameKenneth John Golding
NationalityBritish
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2003)
RoleDie Maker
Correspondence AddressLynmoor The Warrens
Hartley
Dartford
Kent
DA3 8DB
Secretary NameMr James Axford
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years after company formation)
Appointment Duration5 years (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA

Contact

Websitewww.acecutters.co.uk

Location

Registered AddressChantry Works
Faraday Way
Orpington
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1James Edward Axford
33.33%
Ordinary
10k at £1John James Williams
33.33%
Ordinary
10k at £1Trevor Nathaniel Coe
33.33%
Ordinary

Financials

Year2014
Net Worth£70,520
Cash£22,749
Current Liabilities£27,935

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

9 March 1998Delivered 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

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
8 March 2024Micro company accounts made up to 30 June 2023 (8 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
13 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,000
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 30,000
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 30,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 March 2010Director's details changed for John James Williams on 19 March 2010 (2 pages)
20 March 2010Director's details changed for James Axford on 19 March 2010 (2 pages)
20 March 2010Director's details changed for James Axford on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Trevor Nathaniel Coe on 19 March 2010 (2 pages)
20 March 2010Director's details changed for John James Williams on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Trevor Nathaniel Coe on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Director's change of particulars / james axford / 01/01/2009 (1 page)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / james axford / 01/01/2009 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / james axford / 06/04/2008 (1 page)
7 April 2008Appointment terminated secretary james axford (1 page)
7 April 2008Director's change of particulars / james axford / 06/04/2008 (1 page)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Appointment terminated secretary james axford (1 page)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
14 December 2006Registered office changed on 14/12/06 from: unit 10 lewisham way industrial estate 151-163 lewisham way london SE14 6QP (1 page)
14 December 2006Registered office changed on 14/12/06 from: unit 10 lewisham way industrial estate 151-163 lewisham way london SE14 6QP (1 page)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
14 January 2004Registered office changed on 14/01/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
9 April 2003Return made up to 19/03/03; full list of members (9 pages)
9 April 2003Return made up to 19/03/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
16 May 2002Return made up to 19/03/02; full list of members (7 pages)
16 May 2002Return made up to 19/03/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2001Return made up to 19/03/01; full list of members (7 pages)
29 March 2001Return made up to 19/03/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
1 April 1999Return made up to 19/03/99; full list of members (6 pages)
1 April 1999Return made up to 19/03/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 April 1998Return made up to 19/03/98; full list of members (6 pages)
21 April 1998Return made up to 19/03/98; full list of members (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 March 1997Return made up to 19/03/97; full list of members (6 pages)
25 March 1997Return made up to 19/03/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 March 1996Return made up to 19/03/96; full list of members (7 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996£ nc 100/30000 04/03/96 (1 page)
19 March 1996Return 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 1996Ad 04/03/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Ad 04/03/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 May 1995Return made up to 19/03/95; full list of members (14 pages)
10 May 1995Return made up to 19/03/95; full list of members (14 pages)