You are here: bizstats.co.uk > a-z index > A list

A.c.e. Ceiling Products Limited ARLEY


A.c.e. Ceiling Products started in year 1978 as Private Limited Company with registration number 01406768. The A.c.e. Ceiling Products company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Arley at Arley Industrial Estate. Postal code: CV7 8HN.

At the moment there are 3 directors in the the company, namely Damian J., Adele J. and Sylvia J.. In addition one secretary - Millie J. - 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.

A.c.e. Ceiling Products Limited Address / Contact

Office Address Arley Industrial Estate
Office Address2 Springhill
Town Arley
Post code CV7 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406768
Date of Incorporation Wed, 27th Dec 1978
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Millie J.

Position: Secretary

Appointed: 13 February 2019

Damian J.

Position: Director

Appointed: 30 August 2012

Adele J.

Position: Director

Appointed: 30 August 2012

Sylvia J.

Position: Director

Appointed: 04 October 1991

Garry J.

Position: Secretary

Resigned: 15 September 2003

Julie T.

Position: Secretary

Appointed: 30 June 2005

Resigned: 13 February 2019

Gary H.

Position: Director

Appointed: 01 January 2004

Resigned: 09 December 2008

Adele J.

Position: Secretary

Appointed: 15 September 2003

Resigned: 30 June 2005

Garry J.

Position: Director

Appointed: 04 October 1991

Resigned: 09 September 2012

Josie B.

Position: Director

Appointed: 04 October 1991

Resigned: 31 January 1992

Robert B.

Position: Director

Appointed: 04 October 1991

Resigned: 31 January 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Adele J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Damian J. This PSC owns 25-50% shares and has 25-50% voting rights.

Adele J.

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

Damian J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-160 861-153 432-290 238-100 99124 16054 253       
Balance Sheet
Cash Bank On Hand     112 566113 22277 96961104 967225 339232 234138 777
Current Assets574 858491 015372 541511 783556 333504 744601 859642 680789 297683 743908 229950 109658 520
Debtors365 897301 863243 231376 333391 561274 848384 655467 611708 206511 116565 162580 289395 443
Net Assets Liabilities      35 460107 273118 586185 761285 193292 351285 495
Other Debtors     12 13311 26213 25910 1437 4572 6006 72935 574
Property Plant Equipment     250 122209 272177 372150 320127 773195 116163 789136 456
Total Inventories     117 330103 98297 10081 03067 660117 728137 586 
Cash Bank In Hand6 7931726020 82944 497112 566       
Net Assets Liabilities Including Pension Asset Liability-160 861-153 432-290 238          
Stocks Inventory202 168188 980129 250114 621120 275117 330       
Tangible Fixed Assets189 674158 249134 210113 874107 461250 122       
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve-161 061-153 632-290 438-101 19123 96054 053       
Shareholder Funds-160 861-153 432-290 238-100 99124 16054 253       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 052 375896 873928 773955 825978 372940 352971 679999 012
Average Number Employees During Period        3230272323
Bank Borrowings Overdrafts     110 737141 710131 8566 392 84 68161 68241 690
Creditors     589 45672 03433 63918 55011 745163 851114 98472 567
Increase From Depreciation Charge For Year Property Plant Equipment      37 12431 90027 05322 54729 05331 32727 333
Net Current Assets Liabilities-345 444-292 649-280 906-178 889-83 301-84 712-108 333-46 730-26 51362 760257 814255 432233 492
Number Shares Issued Fully Paid       200     
Other Creditors     110 93572 03433 63918 55011 74579 17053 30230 877
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      192 626   67 073  
Other Disposals Property Plant Equipment      196 352   67 500  
Other Taxation Social Security Payable     58 98081 43570 503106 07868 03369 10999 84375 332
Par Value Share  1111 1     
Property Plant Equipment Gross Cost     1 302 4971 106 1451 106 1451 106 1451 106 1451 135 4681 135 468 
Provisions For Liabilities Balance Sheet Subtotal      -6 555-10 270-13 329-6 9733 88611 88611 886
Total Additions Including From Business Combinations Property Plant Equipment          96 823  
Total Assets Less Current Liabilities-155 770-134 400-146 696-65 01524 160165 410100 939130 642123 807190 533452 930419 221369 948
Trade Creditors Trade Payables     55 69759 873245 341511 769419 477489 283176 179157 385
Trade Debtors Trade Receivables     262 715373 393454 352698 063503 659562 562573 560359 869
Creditors Due After One Year Total Noncurrent Liabilities5 09119 032           
Creditors Due Within One Year Total Current Liabilities920 302783 664           
Fixed Assets189 674158 249134 210          
Tangible Fixed Assets Additions 158           
Tangible Fixed Assets Cost Or Valuation1 081 1341 119 6571 111 657          
Tangible Fixed Assets Depreciation891 460961 408977 447          
Tangible Fixed Assets Depreciation Charge For Period 31 583           
Accruals Deferred Income     22 500       
Creditors Due After One Year 19 032143 54235 976 88 435       
Creditors Due Within One Year 783 664653 447690 672639 634589 456       
Number Shares Allotted  200200200200       
Provisions For Liabilities Charges     222       
Share Capital Allotted Called Up Paid 200200200200200       
Tangible Fixed Assets Depreciation Charged In Period  24 038          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 999          
Tangible Fixed Assets Disposals  8 000          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements