Ace Polishing Services Limited MANCHESTER


Ace Polishing Services started in year 2007 as Private Limited Company with registration number 06235025. The Ace Polishing Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at Unit 3 Bentley Avenue Stakehill Industrial Estate. Postal code: M24 2RW.

Currently there are 2 directors in the the firm, namely Emma K. and Peter K.. In addition one secretary - Peter K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel H. who worked with the the firm until 2 May 2007.

Ace Polishing Services Limited Address / Contact

Office Address Unit 3 Bentley Avenue Stakehill Industrial Estate
Office Address2 Middleton
Town Manchester
Post code M24 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06235025
Date of Incorporation Wed, 2nd May 2007
Industry Treatment and coating of metals
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Emma K.

Position: Director

Appointed: 25 September 2016

Peter K.

Position: Director

Appointed: 02 May 2007

Peter K.

Position: Secretary

Appointed: 02 May 2007

Lee L.

Position: Director

Appointed: 25 September 2016

Resigned: 24 October 2023

Nigel H.

Position: Secretary

Appointed: 02 May 2007

Resigned: 02 May 2007

Abergan Reed Limited

Position: Corporate Director

Appointed: 02 May 2007

Resigned: 04 May 2007

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 02 May 2007

Resigned: 04 May 2007

Nigel H.

Position: Director

Appointed: 02 May 2007

Resigned: 07 September 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Emma K. This PSC and has 25-50% shares. Another one in the persons with significant control register is Peter K. This PSC owns 50,01-75% shares.

Emma K.

Notified on 21 October 2020
Nature of control: 25-50% shares

Peter K.

Notified on 2 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand290 731158 299175 353103 324115 248
Current Assets373 602281 402348 306279 432302 533
Debtors77 121120 603169 833170 738181 915
Net Assets Liabilities288 565227 915193 970191 863213 420
Other Debtors3 80031 40677 24811 42123 846
Property Plant Equipment82 95473 15171 14387 171155 718
Total Inventories5 7502 5003 1205 370 
Other
Accumulated Depreciation Impairment Property Plant Equipment92 153105 736127 88689 935112 551
Average Number Employees During Period 1091212
Bank Borrowings Overdrafts  40 83313 569 
Creditors6 0194 07742 58012 86053 383
Increase From Depreciation Charge For Year Property Plant Equipment 24 38322 15023 74925 632
Net Current Assets Liabilities227 391172 740178 924135 315130 033
Other Creditors6 0194 0771 74712 86053 383
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 800 61 7003 016
Other Disposals Property Plant Equipment 10 800 84 9264 990
Other Taxation Social Security Payable104 87155 05568 41364 06276 346
Property Plant Equipment Gross Cost175 107178 887199 029177 106268 269
Provisions For Liabilities Balance Sheet Subtotal15 76113 89913 51717 76318 948
Total Additions Including From Business Combinations Property Plant Equipment 14 58020 14263 00396 153
Total Assets Less Current Liabilities310 345245 891250 067222 486285 751
Trade Creditors Trade Payables19 75532 80022 53040 64951 806
Trade Debtors Trade Receivables73 32189 19792 585159 317158 069

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
2023/10/24 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements