Ace Fixings (cumbria) Limited PENRITH


Ace Fixings (cumbria) started in year 2002 as Private Limited Company with registration number 04585380. The Ace Fixings (cumbria) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Penrith at Unit 34 Gilwilly Road. Postal code: CA11 9BF.

At the moment there are 2 directors in the the company, namely Helen T. and John S.. In addition one secretary - Helen T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joyce H. who worked with the the company until 30 June 2005.

Ace Fixings (cumbria) Limited Address / Contact

Office Address Unit 34 Gilwilly Road
Office Address2 Gilwilly Industrial Estate
Town Penrith
Post code CA11 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585380
Date of Incorporation Fri, 8th Nov 2002
Industry Wholesale of machine tools
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Helen T.

Position: Secretary

Appointed: 30 June 2005

Helen T.

Position: Director

Appointed: 30 June 2005

John S.

Position: Director

Appointed: 30 June 2005

Joyce H.

Position: Director

Appointed: 08 November 2002

Resigned: 30 June 2005

Irene H.

Position: Nominee Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

Christopher H.

Position: Director

Appointed: 08 November 2002

Resigned: 30 June 2005

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 08 November 2002

Resigned: 08 November 2002

Joyce H.

Position: Secretary

Appointed: 08 November 2002

Resigned: 30 June 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is John S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helen T. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Helen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 20539 06627 02610 81455 22562 4827 564
Current Assets398 008456 333424 503403 239417 374424 313352 431
Debtors100 553116 45389 23481 67474 70488 55266 567
Net Assets Liabilities387 985403 193377 095392 529367 408342 715326 199
Other Debtors9 70332 8782 2218 57113 77824 7821 148
Property Plant Equipment99 95885 76574 06298 04177 30861 431126 478
Total Inventories294 250300 814308 243310 751287 445273 279278 300
Other
Accumulated Amortisation Impairment Intangible Assets70 20472 76875 33277 89680 46082 07582 475
Accumulated Depreciation Impairment Property Plant Equipment35 13350 60366 04553 52070 74088 05899 950
Additions Other Than Through Business Combinations Intangible Assets     2 000 
Additions Other Than Through Business Combinations Property Plant Equipment 5 6663 73946 1452 8544 60379 946
Average Number Employees During Period8788999
Bank Borrowings     30 33323 815
Bank Overdrafts11 492      
Creditors12 7607 4674 66715 65410 59737 99627 665
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 298 -24 402-2 839-2 023-1 799
Disposals Property Plant Equipment -4 390 -34 691-6 367-3 162-3 007
Finance Lease Liabilities Present Value Total12 7607 4674 66715 65410 5977 6633 850
Financial Commitments Other Than Capital Commitments128 750114 00198 745110 55090 75070 95051 150
Fixed Assets111 49694 73980 472101 88778 59063 098127 745
Further Item Creditors Component Total Creditors     2 333 
Increase From Amortisation Charge For Year Intangible Assets 2 5642 5642 5642 5641 615400
Increase From Depreciation Charge For Year Property Plant Equipment 17 76815 44211 87720 05919 34113 691
Intangible Assets11 5388 9746 4103 8461 2821 6671 267
Intangible Assets Gross Cost81 74281 74281 74281 74281 74283 74283 742
Net Current Assets Liabilities304 113328 497311 330321 481311 210327 164235 676
Other Creditors5 1495 3183 6263 6843 2995 8336 103
Other Remaining Borrowings8 220 8 815   16 042
Property Plant Equipment Gross Cost135 092136 368140 107151 561148 048149 489226 428
Provisions For Liabilities Balance Sheet Subtotal14 86412 57610 04015 18511 7959 5519 557
Taxation Social Security Payable18 83016 38421 9229 78025 33218 76011 340
Total Assets Less Current Liabilities415 609423 236391 802423 368389 800390 262363 421
Total Borrowings12 7607 4674 66715 65410 59737 99627 665
Trade Creditors Trade Payables44 40291 94869 17859 22968 32064 17870 815
Trade Debtors Trade Receivables90 85083 57587 01373 10360 92663 77065 419
Amount Specific Advance Or Credit Directors -14 669 -3 9216 4099 952 
Amount Specific Advance Or Credit Made In Period Directors -27 245-4 90612 62815 28813 4392 413
Amount Specific Advance Or Credit Repaid In Period Directors 3 6005 0006 707-800-2 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 12th, June 2023
Free Download (15 pages)

Company search

Advertisements