You are here: bizstats.co.uk > a-z index > A list > AY list

Ayce Systems Limited KEIGHLEY


Ayce Systems started in year 1997 as Private Limited Company with registration number 03451948. The Ayce Systems company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Keighley at Worth Enterprise Park. Postal code: BD21 4LN.

At the moment there are 2 directors in the the company, namely James S. and Ronald R.. In addition one secretary - Linda R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ayce Systems Limited Address / Contact

Office Address Worth Enterprise Park
Office Address2 Valley Road
Town Keighley
Post code BD21 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03451948
Date of Incorporation Mon, 20th Oct 1997
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Linda R.

Position: Secretary

Appointed: 18 December 2017

James S.

Position: Director

Appointed: 01 October 2002

Ronald R.

Position: Director

Appointed: 31 August 2002

Linda R.

Position: Secretary

Appointed: 08 May 2000

Resigned: 11 September 2017

Gavin R.

Position: Director

Appointed: 11 December 1998

Resigned: 31 August 2002

Martin R.

Position: Director

Appointed: 14 July 1998

Resigned: 14 December 1998

Martin R.

Position: Secretary

Appointed: 14 July 1998

Resigned: 08 May 2000

Gavin R.

Position: Director

Appointed: 31 December 1997

Resigned: 15 July 1998

Linda R.

Position: Director

Appointed: 19 November 1997

Resigned: 31 December 1997

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1997

Resigned: 30 May 1998

Philip W.

Position: Secretary

Appointed: 20 October 1997

Resigned: 19 November 1997

Leigh W.

Position: Director

Appointed: 20 October 1997

Resigned: 19 November 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Ronald R. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Linda R. This PSC owns 25-50% shares.

Ronald R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Linda R.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth282 823242 850216 304182 380224 397       
Balance Sheet
Cash Bank In Hand124 055150 736182 880108 852244 572       
Cash Bank On Hand    244 572709 625714 632792 434818 031984 413831 100876 859
Current Assets406 573393 572379 804318 300796 144987 185993 2641 122 4861 108 9771 140 0891 023 041910 621
Debtors100 009135 02690 074109 026394 906117 465114 377156 131111 80861 80488 51633 418
Net Assets Liabilities    224 397700 476957 3081 172 1551 211 0401 333 1171 519 0421 545 169
Net Assets Liabilities Including Pension Asset Liability282 823242 850216 304182 380224 397       
Other Debtors           6 548
Property Plant Equipment    13 77022 896758 227755 482735 401717 427701 586 
Stocks Inventory182 509107 810106 850100 422156 666       
Tangible Fixed Assets32 39925 20319 84116 95713 770       
Total Inventories    156 666160 095164 255173 921179 13893 872103 425344
Reserves/Capital
Called Up Share Capital168168168168168       
Profit Loss Account Reserve282 623242 650216 104182 180224 197       
Shareholder Funds282 823242 850216 304182 380224 397       
Other
Accrued Liabilities Deferred Income    5 4856 0806 3267 28110 18311 59312 71110 736
Accumulated Depreciation Impairment Property Plant Equipment    42 18146 89246 08762 38157 32875 54891 38962 208
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     2 304      
Average Number Employees During Period     1111111111118
Bank Borrowings      506 783445 548382 130315 134  
Bank Borrowings Overdrafts      63 076113 80742 05867 877  
Capital Redemption Reserve 32323232       
Corporation Tax Payable    24 319146 598105 235114 24849 80760 16370 98227 016
Creditors    2 8314 033447 036382 470317 458247 257204 04946 933
Creditors Due After One Year15 64112 6059 00516 7952 831       
Creditors Due Within One Year137 044160 833172 514134 467581 368       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 8007 9903 91026 743  12 420
Disposals Property Plant Equipment     2 8009 9887 88126 743  17 750
Dividends Paid     118 360      
Finance Lease Liabilities Present Value Total    2 8314 0331 7731 773    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     61 961      
Increase From Depreciation Charge For Year Property Plant Equipment     7 5117 18520 20421 69018 22015 84112 367
Net Current Assets Liabilities269 529232 739207 290183 833214 776685 235648 918803 870796 358865 143818 992863 688
Number Shares Allotted  168168        
Other Creditors    13 62310 79926 33813 2865 3425 0527 4951 090
Other Taxation Social Security Payable    93 80736 46018 88825 34544 83738 92232 699 
Par Value Share  11        
Prepayments Accrued Income    8 1003 49814 54415 3683 6144 6743 711300
Profit Loss     594 439      
Property Plant Equipment Gross Cost    55 95169 788804 314817 863792 729792 97531 883775 225
Provisions    1 3183 622      
Provisions For Liabilities Balance Sheet Subtotal    1 3183 6222 8014 7273 2612 1961 536 
Provisions For Liabilities Charges3 4642 4871 8221 6151 318       
Share Capital Allotted Called Up Paid 168168168        
Tangible Fixed Assets Additions 5581 2903 6941 840       
Tangible Fixed Assets Cost Or Valuation69 45370 01171 30154 11155 951       
Tangible Fixed Assets Depreciation37 05444 80851 46037 15442 181       
Tangible Fixed Assets Depreciation Charged In Period 7 7546 6526 5785 027       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 884        
Tangible Fixed Assets Disposals   20 884        
Total Additions Including From Business Combinations Property Plant Equipment     16 637744 51421 4301 609246  
Total Assets Less Current Liabilities301 928257 942227 131200 790228 546708 1311 407 1451 559 3521 531 7591 582 5701 520 5781 545 169
Trade Creditors Trade Payables    99 63897 041123 77993 60581 52860 30970 8628 091
Trade Debtors Trade Receivables    386 806113 96799 833140 763108 19457 13084 80520 653
Fixed Assets32 39925 203          
Other Aggregate Reserves3232          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements