Ace Engineering (south West) Ltd CORNWALL


Ace Engineering (south West) started in year 1993 as Private Limited Company with registration number 02876755. The Ace Engineering (south West) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Cornwall at Quarry Park Road. Postal code: TR7 2NY.

At the moment there are 2 directors in the the company, namely Janette S. and David S.. In addition one secretary - Janette S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ace Engineering (south West) Ltd Address / Contact

Office Address Quarry Park Road
Office Address2 Newquay
Town Cornwall
Post code TR7 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876755
Date of Incorporation Wed, 1st Dec 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Janette S.

Position: Director

Appointed: 07 March 2007

David S.

Position: Director

Appointed: 04 January 2007

Janette S.

Position: Secretary

Appointed: 04 January 2007

Harold H.

Position: Secretary

Appointed: 12 April 1995

Resigned: 04 January 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1993

Resigned: 01 December 1993

Dennis A.

Position: Director

Appointed: 01 December 1993

Resigned: 04 January 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 1993

Resigned: 01 December 1993

Mary A.

Position: Director

Appointed: 01 December 1993

Resigned: 04 January 2007

Mary A.

Position: Secretary

Appointed: 01 December 1993

Resigned: 12 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is David S. This PSC and has 25-50% shares.

David S.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 7213 3675 1768 8258 5094 4294 0164 965
Current Assets67 33966 07372 81384 06134 76346 070  
Debtors62 61862 70667 63775 23626 25441 64151 64064 195
Net Assets Liabilities86 832101 324 128 546336 103350 386664 042677 046
Other Debtors60 03560 00060 01060 00010113 7503 805
Property Plant Equipment245 879245 879245 879245 879    
Other
Accrued Liabilities586500501500500500  
Cash On Hand     4 4294 0164 965
Corporation Tax Recoverable10101010 101010
Creditors1 199210 628201 948201 394198 660195 684191 614192 114
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     254 121  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    254 121   
Investment Property   245 879500 000500 000800 000800 000
Investment Property Fair Value Model   245 879500 000500 000  
Net Current Assets Liabilities-157 848-144 555-129 135-117 333-163 897-149 614  
Nominal Value Allotted Share Capital   60 00060 00060 00050 00050 000
Number Shares Issued Fully Paid   60 00060 00060 00050 00050 000
Other Creditors185 500203 500194 500194 500196 449193 449190 092190 592
Other Payables Accrued Expenses   500500   
Par Value Share    1111
Prepayments   2 7263 7443 750  
Trade Creditors Trade Payables1 6551 6671 6341 6771 7111 7351 5221 522
Trade Debtors Trade Receivables  5 00012 50022 50037 88047 88060 380
Bank Borrowings34 699       
Bank Borrowings Overdrafts1 199       
Corporation Tax Payable2 9013 6233 6752 768    
Prepayments Accrued Income2 5732 6962 6172 726    
Property Plant Equipment Gross Cost245 879245 879245 879     
Total Assets Less Current Liabilities88 031101 324116 744128 546    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements