About

Registered Number: 01560415
Date of Incorporation: 11/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Pennine House, New Road, Earby, Barnoldswick, BB18 6UY

 

Ace Sales Ltd was setup in 1981, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Cliffe, Andrew Nicholas, Robinson, Elizabeth, Robinson, Peter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Elizabeth N/A 31 January 2016 1
ROBINSON, Peter N/A 28 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CLIFFE, Andrew Nicholas 31 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 29 November 2019
AA - Annual Accounts 29 October 2019
CH03 - Change of particulars for secretary 13 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 15 October 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 July 2016
AP03 - Appointment of secretary 22 February 2016
CH01 - Change of particulars for director 19 February 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 10 February 2006
353 - Register of members 10 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 04 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 11 February 1998
395 - Particulars of a mortgage or charge 03 November 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 04 December 1996
287 - Change in situation or address of Registered Office 10 May 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 20 November 1992
363a - Annual Return 19 May 1992
AA - Annual Accounts 17 January 1992
363a - Annual Return 17 January 1992
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
288 - N/A 31 October 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
395 - Particulars of a mortgage or charge 21 March 1987
GAZ(U) - N/A 04 March 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
395 - Particulars of a mortgage or charge 11 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 2003 Fully Satisfied

N/A

Legal charge 16 October 1997 Fully Satisfied

N/A

Deed of charge 19 March 1987 Fully Satisfied

N/A

Legal charge 31 July 1986 Fully Satisfied

N/A

Legal charge 14 July 1986 Fully Satisfied

N/A

Legal charge 25 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.