About

Registered Number: 04657223
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Sovereign Works, Deepdale Lane Lower Gornal, Dudley, West Midlands, DY3 2AF

 

Established in 2003, Ace Sections Ltd has its registered office in Dudley, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Angela 10 November 2014 - 1
BAKER, Michael John 08 May 2006 - 1
MEREDITH, Richard 01 April 2020 - 1
HARPER, Alan Malcolm 05 February 2003 24 March 2007 1
HEWITT, Christine 14 November 2005 28 March 2019 1
HEWITT, Derek William 01 April 2004 14 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Angela 06 March 2019 - 1
HARPER, Graham Raymond 05 February 2003 11 November 2004 1
HEWITT, Christine 30 June 2011 06 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CH03 - Change of particulars for secretary 11 May 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 22 October 2019
TM01 - Termination of appointment of director 28 March 2019
AP03 - Appointment of secretary 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 September 2013
SH06 - Notice of cancellation of shares 10 September 2013
SH03 - Return of purchase of own shares 10 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 January 2012
SH06 - Notice of cancellation of shares 25 November 2011
SH03 - Return of purchase of own shares 25 November 2011
CH03 - Change of particulars for secretary 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.