About

Registered Number: 04657223
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15 Sovereign Works, Deepdale Lane Lower Gornal, Dudley, West Midlands, DY3 2AF

 

Ace Sections Ltd was registered on 05 February 2003 with its registered office in Dudley in West Midlands. The companies directors are Baker, Angela, Baker, Angela, Baker, Michael John, Meredith, Richard, Harper, Graham Raymond, Hewitt, Christine, Harper, Alan Malcolm, Hewitt, Christine, Hewitt, Derek William. We don't know the number of employees at the business.

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.