Ace Double Glazing Ltd PLYMOUTH


Founded in 2013, Ace Double Glazing, classified under reg no. 08367506 is an active company. Currently registered at 102 Elburton Road PL9 8JB, Plymouth the company has been in the business for eleven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Hannah N., Peter N.. Of them, Peter N. has been with the company the longest, being appointed on 1 May 2013 and Hannah N. has been with the company for the least time - from 5 January 2015. As of 28 April 2024, there were 2 ex directors - Richard B., Hannah P. and others listed below. There were no ex secretaries.

Ace Double Glazing Ltd Address / Contact

Office Address 102 Elburton Road
Town Plymouth
Post code PL9 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08367506
Date of Incorporation Mon, 21st Jan 2013
Industry Other building completion and finishing
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Hannah N.

Position: Director

Appointed: 05 January 2015

Peter N.

Position: Director

Appointed: 01 May 2013

Richard B.

Position: Director

Appointed: 14 January 2014

Resigned: 22 January 2016

Hannah P.

Position: Director

Appointed: 21 January 2013

Resigned: 14 January 2014

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Anthony W. This PSC and has 25-50% shares. The second one in the PSC register is Hannah N. This PSC and has 25-50% voting rights. Moving on, there is Peter N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Anthony W.

Notified on 14 January 2022
Nature of control: 25-50% shares

Hannah N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Richard B.

Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand9 37337 41023 611106 834107 94167 795
Current Assets15 79599 80488 057164 064149 549117 247
Debtors6 42262 39464 44656 06936 60846 554
Net Assets Liabilities-28 80310 2149 96013 540-5 45131 118
Other Debtors 40412 5708 00117 09918 517
Property Plant Equipment11 8159 79847 74759 887112 907139 082
Total Inventories    5 0002 898
Other
Description Principal Activities    43 39043 390
Accrued Liabilities Deferred Income2     
Accumulated Depreciation Impairment Property Plant Equipment 15 49722 54739 02249 99280 580
Amounts Owed By Directors 37 90730 78335 239  
Average Number Employees During Period 349125
Bank Borrowings Overdrafts9 97925 5045 94751 94155 372 
Corporation Tax Payable4 49911 00711 03315 411  
Creditors40 49381 783121 340186 249152 788173 624
Deferred Tax Liabilities2 2711 8611 0643 851  
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -30 235 
Dividends Paid On Shares 10 80043 88974 000  
Finance Lease Liabilities Present Value Total  28 56523 110  
Fixed Assets11 8159 79847 74759 887112 907139 082
Increase Decrease In Depreciation Impairment Property Plant Equipment 7758293  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -410-7972 787  
Increase From Depreciation Charge For Year Property Plant Equipment 3 1297 05016 47525 73530 588
Loans From Directors4 576     
Net Current Assets Liabilities-24 69818 021-33 283-22 185-3 239-56 377
Net Deferred Tax Liability Asset    14 37711 200
Other Creditors14 91321 85030 84251 51598 89486 983
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    45 37040 387
Other Inventories    5 0002 898
Other Provisions Balance Sheet Subtotal   -3 000  
Other Remaining Borrowings1 8048 5528 552   
Other Taxation Social Security Payable4 7209 9246 05623 660  
Prepayments Accrued Income33 931378581 390
Property Plant Equipment Gross Cost 25 29570 29498 909162 899219 662
Provisions   3 000  
Provisions For Liabilities Balance Sheet Subtotal   3 85114 37711 200
Taxation Including Deferred Taxation Balance Sheet Subtotal-2 271-1 861-1 064-3 851  
Taxation Social Security Payable   15 41114 07438 079
Total Additions Including From Business Combinations Property Plant Equipment 1 11245 00028 615108 99056 763
Total Assets Less Current Liabilities-12 88327 81814 46420 391109 66882 705
Total Increase Decrease In Provisions   3 000  
Trade Creditors Trade Payables 4 94730 34536 76239 82048 562
Trade Debtors Trade Receivables6 38924 08320 16212 45119 45126 647
Advances Credits Directors 31 30230 78435 240  
Advances Credits Made In Period Directors 31 30252 334106 198  
Advances Credits Repaid In Period Directors  -59 458-95 136  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates January 21, 2024
filed on: 2nd, February 2024
Free Download (4 pages)

Company search

Advertisements