A C E Marquetry Limited MARLBOROUGH


A C E Marquetry started in year 2010 as Private Limited Company with registration number 07429157. The A C E Marquetry company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Marlborough at Unit 2 Garlands Industrial Estate Cadley Road. Postal code: SN8 3EB.

The company has one director. Joshua L., appointed on 8 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Katherine E. who worked with the the company until 8 December 2022.

A C E Marquetry Limited Address / Contact

Office Address Unit 2 Garlands Industrial Estate Cadley Road
Office Address2 Collingbourne Ducis
Town Marlborough
Post code SN8 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07429157
Date of Incorporation Thu, 4th Nov 2010
Industry Artistic creation
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Joshua L.

Position: Director

Appointed: 08 December 2022

Katherine E.

Position: Secretary

Appointed: 31 October 2021

Resigned: 08 December 2022

Bethan E.

Position: Director

Appointed: 01 February 2016

Resigned: 08 December 2022

Joshua L.

Position: Director

Appointed: 01 February 2016

Resigned: 16 February 2018

Alan E.

Position: Director

Appointed: 04 November 2010

Resigned: 24 November 2015

Claire E.

Position: Director

Appointed: 04 November 2010

Resigned: 06 December 2014

Graham C.

Position: Director

Appointed: 04 November 2010

Resigned: 04 November 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Logan Marquetry Limited from Marlborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bethan E. This PSC owns 25-50% shares and has 25-50% voting rights.

Logan Marquetry Limited

Unit 2, Garlands Industrial Estate Cadley Road, Collingbourne Ducis, Marlborough, SN8 3EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14521208
Notified on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bethan E.

Notified on 4 November 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302021-11-302022-11-30
Net Worth7 83923 93549 29861 145101 978    
Balance Sheet
Cash Bank In Hand79 68621 61746 40727 24331 199    
Cash Bank On Hand    31 19939 90068 797132 949130 675
Current Assets166 415133 472132 727138 343109 931146 014184 017213 219234 617
Debtors77 31796 51054 91488 36955 26162 44731 49227 75152 522
Net Assets Liabilities    101 978138 063188 283205 509217 285
Net Assets Liabilities Including Pension Asset Liability7 83923 93549 29861 145101 978    
Other Debtors    79  8 9865 243
Property Plant Equipment    63 19248 95342 47925 42022 477
Stocks Inventory9 41215 34531 40622 73123 471    
Tangible Fixed Assets99 50889 70679 29472 01463 192    
Total Inventories    23 47143 66783 72852 51951 420
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve7 83723 93349 29661 143101 976    
Shareholder Funds7 83923 93549 29861 145101 978    
Other
Accrued Liabilities    1 7302 1641 664  
Accumulated Depreciation Impairment Property Plant Equipment    80 64488 25894 732111 274114 217
Average Number Employees During Period     8834
Bank Borrowings Overdrafts    19 631    
Corporation Tax Payable    13 12020 46113 689  
Creditors    61 45648 65431 18931 45736 641
Creditors Due After One Year103 39176 81749 15320 609     
Creditors Due Within One Year139 942108 890101 533117 54361 456    
Disposals Property Plant Equipment     6 733   
Increase From Depreciation Charge For Year Property Plant Equipment     7 6146 474 2 943
Merchandise    23 47143 66773 611  
Net Current Assets Liabilities26 47324 58231 19420 80048 47597 360152 828181 762197 976
Number Shares Allotted 2222    
Other Creditors    2 713  2 1283 526
Other Taxation Social Security Payable    239  21 93328 882
Par Value Share 1111   1
Prepayments    6153831 973  
Property Plant Equipment Gross Cost    143 836137 211 136 694 
Provisions For Liabilities Balance Sheet Subtotal    9 6898 2507 0241 6733 168
Provisions For Liabilities Charges14 75113 53612 03711 0609 689    
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions 5 0032 5575 0841 305    
Tangible Fixed Assets Cost Or Valuation130 744135 747138 304142 531143 836    
Tangible Fixed Assets Depreciation31 23646 04159 01070 51780 644    
Tangible Fixed Assets Depreciation Charged In Period 14 80512 96911 68710 127    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   180     
Tangible Fixed Assets Disposals   857     
Total Additions Including From Business Combinations Property Plant Equipment     108   
Total Assets Less Current Liabilities125 981114 288110 48892 814111 667146 313195 307207 182220 453
Trade Creditors Trade Payables    4 1568281 5317 3964 233
Trade Debtors Trade Receivables    54 56762 06429 51918 76547 279
Work In Progress      10 117  
Number Shares Issued Fully Paid        2
Fixed Assets99 50889 706       
Amount Specific Advance Or Credit Directors1 119498       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 6, 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search