Ace Sporting Embroidery Limited CHESTERFIELD


Ace Sporting Embroidery started in year 2015 as Private Limited Company with registration number 09473320. The Ace Sporting Embroidery company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Chesterfield at 49 Duke Street. Postal code: S43 3PD.

Ace Sporting Embroidery Limited Address / Contact

Office Address 49 Duke Street
Office Address2 Staveley
Town Chesterfield
Post code S43 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09473320
Date of Incorporation Thu, 5th Mar 2015
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Dec 2021 (847 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 24th Apr 2022 (2022-04-24)
Last confirmation statement dated Sat, 10th Apr 2021

Company staff

Alwynn M.

Position: Director

Appointed: 18 February 2021

Joanne S.

Position: Director

Appointed: 05 March 2015

Resigned: 19 April 2021

Kevin S.

Position: Director

Appointed: 05 March 2015

Resigned: 19 April 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Kevin S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Joanne S. This PSC owns 25-50% shares.

Kevin S.

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

Joanne S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth441    
Balance Sheet
Cash Bank On Hand7 67114 5284 34714 4188 039
Current Assets24 54829 44833 64038 15427 301
Debtors11 8787 37114 54310 9866 512
Net Assets Liabilities4413 3321 697555-2 258
Other Debtors  4 665  
Property Plant Equipment38 40225 60112 80014 24914 888
Total Inventories4 9997 54914 75012 75012 750
Cash Bank In Hand7 671    
Intangible Fixed Assets25 845    
Net Assets Liabilities Including Pension Asset Liability441    
Stocks Inventory4 999    
Tangible Fixed Assets38 402    
Reserves/Capital
Called Up Share Capital2    
Profit Loss Account Reserve439    
Shareholder Funds441    
Other
Accumulated Amortisation Impairment Intangible Assets6 46112 92219 38325 844-32 306
Accumulated Depreciation Impairment Property Plant Equipment12 80125 60238 40351 20356 165
Additions Other Than Through Business Combinations Property Plant Equipment    5 600
Average Number Employees During Period44   
Bank Borrowings24 54919 687   
Bank Overdrafts  15 1858 5841 650
Creditors8 6836 52022 96221 58211 718
Fixed Assets64 24744 98525 72320 71214 888
Increase From Amortisation Charge For Year Intangible Assets 6 461 6 461-6 462
Increase From Depreciation Charge For Year Property Plant Equipment 12 801 12 8014 962
Intangible Assets25 84519 38412 9236 462 
Intangible Assets Gross Cost32 30632 30632 30632 30632 306
Net Current Assets Liabilities15 86522 92810 67816 57215 583
Other Creditors11211234 70436 72932 729
Property Plant Equipment Gross Cost51 20351 20351 20365 45371 053
Taxation Social Security Payable3 0752 6571 4371 6021 744
Total Assets Less Current Liabilities80 11267 91336 40137 28330 471
Trade Creditors Trade Payables5 4963 7516 34011 3968 324
Trade Debtors Trade Receivables11 8787 3719 87810 9866 512
Creditors Due After One Year79 671    
Creditors Due Within One Year8 683    
Intangible Fixed Assets Additions32 306    
Intangible Fixed Assets Aggregate Amortisation Impairment6 461    
Intangible Fixed Assets Amortisation Charged In Period6 461    
Intangible Fixed Assets Cost Or Valuation32 306    
Tangible Fixed Assets Additions51 203    
Tangible Fixed Assets Cost Or Valuation51 203    
Tangible Fixed Assets Depreciation12 801    
Tangible Fixed Assets Depreciation Charged In Period12 801    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
Free Download (1 page)

Company search