Ace Global Trading Limited ILFORD


Ace Global Trading started in year 2014 as Private Limited Company with registration number 08843797. The Ace Global Trading company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ilford at Treviot House. Postal code: IG1 1LR.

The firm has 2 directors, namely Hitesh G., Nishin G.. Of them, Nishin G. has been with the company the longest, being appointed on 20 January 2014 and Hitesh G. has been with the company for the least time - from 9 July 2018. As of 29 April 2024, there were 2 ex directors - Nishal G., Hitesh G. and others listed below. There were no ex secretaries.

Ace Global Trading Limited Address / Contact

Office Address Treviot House
Office Address2 186-192 High Road
Town Ilford
Post code IG1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08843797
Date of Incorporation Tue, 14th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 25th March
Company age 10 years old
Account next due date Mon, 25th Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Hitesh G.

Position: Director

Appointed: 09 July 2018

Nishin G.

Position: Director

Appointed: 20 January 2014

Nishal G.

Position: Director

Appointed: 20 January 2014

Resigned: 15 June 2017

Hitesh G.

Position: Director

Appointed: 14 January 2014

Resigned: 20 January 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Nishin G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nishal G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nishin G.

Notified on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nishal G.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-03-312019-03-312020-03-312021-03-31
Net Worth1 0001 000     
Balance Sheet
Cash Bank In Hand1 0001 000     
Cash Bank On Hand 1 0001 00034 1653 77072 460491 614
Current Assets  1 000471 8131 041 6313 569 9777 779 528
Debtors   189 018704 8541 515 3333 695 945
Net Assets Liabilities   35 944140 214411 277856 802
Other Debtors   91 54664 562615 8091 315 473
Property Plant Equipment    14 25033 69585 026
Total Inventories   248 630333 0071 982 1843 591 969
Reserves/Capital
Called Up Share Capital1 0001 000     
Shareholder Funds1 0001 000     
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 75015 98332 975
Amounts Owed By Group Undertakings   24 949438 173284 393551 755
Average Number Employees During Period  12248
Creditors   435 869140 47776 4631 227 778
Increase From Depreciation Charge For Year Property Plant Equipment    4 75011 23316 992
Net Current Assets Liabilities  1 00035 944266 441454 0451 999 554
Number Shares Allotted 1 000     
Other Creditors   291 769140 47770 2382 230 737
Other Taxation Social Security Payable   15 23442 812206 3021 614 377
Par Value Share 1     
Property Plant Equipment Gross Cost    19 00049 678118 001
Share Capital Allotted Called Up Paid1 0001 000     
Total Additions Including From Business Combinations Property Plant Equipment    19 00030 67868 323
Total Assets Less Current Liabilities1 0001 0001 00035 944280 691487 7402 084 580
Trade Creditors Trade Payables   128 866307 1001 552 5341 456 581
Trade Debtors Trade Receivables   72 523202 119615 1311 828 717
Bank Borrowings      1 700 000
Bank Borrowings Overdrafts     251 8011 227 778
Finance Lease Liabilities Present Value Total     6 2256 057
Total Borrowings     319 2453 204 252

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 088437970005, created on 2024/03/08
filed on: 12th, March 2024
Free Download (13 pages)

Company search

Advertisements