St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Secretary Name | Mrs Laurel Mulhern |
---|---|
Status | Current |
Appointed | 01 March 2016(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mrs Vivien Salter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mrs Laurel Louise Mulhern |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(32 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mr Wai Kwong Leung |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 14 March 2019(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mr Deniz Taner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 July 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mr Xinwei Lyu |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Ms Bin Zhou |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 March 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mrs Vivien Salter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hollytree Close Ewloe Flintshire CH5 3AQ Wales |
Secretary Name | Mrs Vivien Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Stephen Crowney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Director Name | Mrs Joanne Roberts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
Website | www.ace-lifts.com |
---|
Registered Address | Units 4 & 5 St. Ives Way, Factory Road Sandycroft Deeside Flintshire CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
75 at £1 | Charles Salter 75.00% Ordinary |
---|---|
25 at £1 | Vivien Salter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258,958 |
Cash | £44,930 |
Current Liabilities | £649,791 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 July 2014 | Delivered on: 14 August 2014 Persons entitled: Finance Wales Investments (3) LTD Classification: A registered charge Outstanding |
---|---|
13 December 2012 | Delivered on: 15 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 May 2009 | Delivered on: 30 May 2009 Persons entitled: Finance Wales Investments (5) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 May 2009 | Delivered on: 21 May 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a facotry premises st ives way factory road sandycroft with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 October 1999 | Delivered on: 6 October 1999 Persons entitled: Bibby Factors Sunderland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: Any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the chargee for any reason together with the related rights (as defined) pertaining to such debt (the "factored debts"). See the mortgage charge document for full details. Outstanding |
5 November 1993 | Delivered on: 10 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 February 2023 | Second filing of Confirmation Statement dated 30 June 2022 (3 pages) |
19 January 2023 | Statement of capital following an allotment of shares on 1 February 2022
|
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates
|
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
27 August 2021 | Previous accounting period extended from 30 November 2020 to 31 January 2021 (1 page) |
28 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of Joanne Roberts as a director on 12 July 2021 (1 page) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
6 March 2020 | Appointment of Ms Bin Zhou as a director on 6 March 2020 (2 pages) |
14 October 2019 | Appointment of Mr Xinwei Lyu as a director on 9 October 2019 (2 pages) |
11 July 2019 | Appointment of Mr Deniz Taner as a director on 11 July 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
14 March 2019 | Appointment of Mr Wai Kwong Leung as a director on 14 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 April 2018 | Appointment of Mrs Laurel Louise Mulhern as a director on 6 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 March 2017 | Satisfaction of charge 019605800006 in full (4 pages) |
10 March 2017 | Satisfaction of charge 4 in full (4 pages) |
10 March 2017 | Satisfaction of charge 019605800006 in full (4 pages) |
10 March 2017 | Satisfaction of charge 4 in full (4 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 March 2016 | Appointment of Mrs Joanne Roberts as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Joanne Roberts as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Vivien Salter as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Vivien Salter as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Vivien Salter as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Vivien Salter as a secretary on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Laurel Mulhern as a secretary on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Laurel Mulhern as a secretary on 1 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 November 2015 | Secretary's details changed for Mrs Vivien Salter on 20 November 2015 (1 page) |
20 November 2015 | Secretary's details changed for Mrs Vivien Salter on 20 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Charles Arthur Salter on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Charles Arthur Salter on 20 November 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 February 2015 | Termination of appointment of Stephen Crowney as a director on 30 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Stephen Crowney as a director on 30 January 2015 (1 page) |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 February 2015 | Termination of appointment of Stephen Crowney as a director on 30 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Stephen Crowney as a director on 30 January 2015 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 August 2014 | Registration of charge 019605800006, created on 28 July 2014 (22 pages) |
14 August 2014 | Registration of charge 019605800006, created on 28 July 2014 (22 pages) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2012 | Appointment of Stephen Crowney as a director (4 pages) |
15 May 2012 | Appointment of Stephen Crowney as a director (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Charles Arthur Salter on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Units 4 & 5 St Ives Way Sandcroft Flintshire CH5 2QS on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Units 4 & 5 St Ives Way Sandcroft Flintshire CH5 2QS on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Charles Arthur Salter on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Location of debenture register (non legible) (2 pages) |
28 July 2009 | Location of debenture register (non legible) (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from unit 10 pinfold industrial estate pinfold lane buckley flintshire CH7 3PL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from unit 10 pinfold industrial estate pinfold lane buckley flintshire CH7 3PL (1 page) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 April 2008 | Return made up to 28/01/08; full list of members (6 pages) |
8 April 2008 | Return made up to 28/01/08; full list of members (6 pages) |
15 February 2008 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
15 February 2008 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members
|
28 February 2006 | Return made up to 28/01/06; full list of members
|
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
13 June 2005 | Company name changed artisan control equipment limite d\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed artisan control equipment limite d\certificate issued on 13/06/05 (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members
|
4 February 2004 | Return made up to 28/01/04; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members
|
21 February 2003 | Return made up to 28/01/03; full list of members
|
22 November 2002 | Registered office changed on 22/11/02 from: artisan house bistre avenue buckley flintshire CH7 2JE (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: artisan house bistre avenue buckley flintshire CH7 2JE (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 February 2001 | Return made up to 28/01/01; full list of members
|
21 February 2001 | Return made up to 28/01/01; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
6 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
6 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1997 | Return made up to 28/01/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Return made up to 28/01/97; no change of members
|
23 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 May 1988 | Company name changed case alarms LIMITED\certificate issued on 20/05/88 (2 pages) |
19 May 1988 | Company name changed case alarms LIMITED\certificate issued on 20/05/88 (2 pages) |
3 December 1985 | Memorandum of association (5 pages) |
3 December 1985 | Memorandum of association (5 pages) |
18 November 1985 | Incorporation (13 pages) |
18 November 1985 | Incorporation (13 pages) |