Ace Motor Body Limited WIGAN


Founded in 2004, Ace Motor Body, classified under reg no. 05228552 is an active company. Currently registered at Mafeking Place Princess Road WN4 9DE, Wigan the company has been in the business for 20 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Samantha E. and Stephen E.. In addition one secretary - Stephen E. - is with the company. As of 28 April 2024, there was 1 ex director - William E.. There were no ex secretaries.

Ace Motor Body Limited Address / Contact

Office Address Mafeking Place Princess Road
Office Address2 Ashton-in-makerfield
Town Wigan
Post code WN4 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228552
Date of Incorporation Fri, 10th Sep 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Samantha E.

Position: Director

Appointed: 08 February 2024

Stephen E.

Position: Director

Appointed: 10 September 2004

Stephen E.

Position: Secretary

Appointed: 10 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2004

Resigned: 10 September 2004

William E.

Position: Director

Appointed: 10 September 2004

Resigned: 05 August 2021

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is William E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen E. This PSC owns 25-50% shares and has 25-50% voting rights.

William E.

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

Stephen E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth42 85650 400      
Balance Sheet
Cash Bank On Hand 51 21643 67098 225    
Current Assets76 21193 44993 216167 299171 538183 360193 455345 054
Debtors48 90940 25447 56767 095    
Net Assets Liabilities 50 40058 48094 592112 638156 136208 357330 304
Other Debtors 2732504    
Property Plant Equipment 4 37815 58112 862    
Total Inventories 1 9791 9791 979    
Cash Bank In Hand25 41951 216      
Net Assets Liabilities Including Pension Asset Liability42 85650 400      
Stocks Inventory1 8831 979      
Tangible Fixed Assets5 7944 378      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve41 85649 400      
Shareholder Funds42 85650 400      
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 05242 04930 046    
Average Number Employees During Period    4555
Creditors 47 06147 35785 56973 79439 88245 30176 065
Fixed Assets5 7944 378 12 86214 89412 65860 20361 315
Increase From Depreciation Charge For Year Property Plant Equipment  3 9973 216    
Net Current Assets Liabilities37 58446 38845 85981 73097 744143 478148 154268 989
Other Creditors 26 68225 33639 129    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 219    
Other Disposals Property Plant Equipment   17 300    
Other Taxation Social Security Payable 13 74611 84433 301    
Par Value Share 111    
Property Plant Equipment Gross Cost 42 43057 63042 908    
Provisions For Liabilities Balance Sheet Subtotal 3662 9602 444    
Total Additions Including From Business Combinations Property Plant Equipment  15 2002 578    
Total Assets Less Current Liabilities43 37850 76661 44094 592112 638156 136208 357330 304
Trade Creditors Trade Payables 6 63310 17710 695    
Trade Debtors Trade Receivables 40 22747 53566 591    
Creditors Due Within One Year38 62747 061      
Number Shares Allotted 1 000      
Provisions For Liabilities Charges522366      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation42 43042 430      
Tangible Fixed Assets Depreciation36 63638 052      
Tangible Fixed Assets Depreciation Charged In Period 1 416      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 8th Feb 2024 new director was appointed.
filed on: 9th, February 2024
Free Download (2 pages)

Company search