Company NameAce Freight Ltd.
DirectorsEdward Aiden Merriman and Deborah Patricia Merriman
Company StatusActive
Company Number04264420
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Edward Aiden Merriman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence AddressUnit 4 Lombard Trading Estate
51 Anchor And Hope Lane
London
SE7 7SN
Secretary NameDeborah Patricia Merriman
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Lombard Trading Estate
51 Anchor And Hope Lane
London
SE7 7SN
Director NameMrs Deborah Patricia Merriman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(11 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Lombard Trading Estate
51 Anchor And Hope Lane
London
SE7 7SN

Contact

Websitewww.acefreightltd.co.uk/
Telephone020 88588877
Telephone regionLondon

Location

Registered AddressUnit 4 Lombard Trading Estate
51 Anchor And Hope Lane
London
SE7 7SN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Deborah Patricia Merriman
50.00%
Ordinary
500 at £1Edward Aiden Merriman
50.00%
Ordinary

Financials

Year2014
Net Worth£365,288
Cash£418,319
Current Liabilities£192,510

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

16 August 2006Delivered on: 22 August 2006
Persons entitled: National Westminster 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.
Outstanding
28 April 2006Delivered on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 20621426 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
27 September 2002Delivered on: 5 October 2002
Persons entitled: Harmsworth Pension Funds Trustees (No.2) Limited

Classification: Deed of deposit supplemental to a lease dated 27 may 1980
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding
1 March 2002Delivered on: 7 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,500 credited to account designation 71170030 with the bank.
Outstanding
1 February 2002Delivered on: 8 February 2002
Satisfied on: 26 August 2006
Persons entitled: Edward Aiden Meriman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's undertaking and assets whatsoever both present and future including its book debts and uncalled capital for the time being.
Fully Satisfied

Filing History

4 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
4 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
4 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 July 2017Notification of Deborah Patricia Merriman as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Edward Aiden Merriman as a person with significant control on 1 August 2016 (2 pages)
6 July 2017Notification of Edward Aiden Merriman as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Deborah Patricia Merriman as a person with significant control on 1 August 2016 (2 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Director's details changed for Mr Edward Aiden Merriman on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Mrs Deborah Patricia Merriman on 31 May 2013 (2 pages)
4 June 2013Secretary's details changed for Deborah Patricia Merriman on 31 May 2013 (2 pages)
4 June 2013Secretary's details changed for Deborah Patricia Merriman on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Mrs Deborah Patricia Merriman on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Edward Aiden Merriman on 31 May 2013 (2 pages)
22 April 2013Appointment of Mrs Deborah Patricia Merriman as a director (2 pages)
22 April 2013Appointment of Mrs Deborah Patricia Merriman as a director (2 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Return made up to 03/08/06; full list of members (2 pages)
24 August 2006Return made up to 03/08/06; full list of members (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2005Return made up to 03/08/05; full list of members (2 pages)
16 August 2005Return made up to 03/08/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 September 2004Return made up to 03/08/04; full list of members (6 pages)
2 September 2004Return made up to 03/08/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 August 2003Return made up to 03/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 August 2003Return made up to 03/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Registered office changed on 11/09/02 from: 52A lant street london SE1 1PQ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 52A lant street london SE1 1PQ (1 page)
19 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
20 May 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
3 August 2001Incorporation (21 pages)
3 August 2001Incorporation (21 pages)