Company NameAce Lifts Ltd
Company StatusActive
Company Number01960580
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Charles Arthur Salter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Secretary NameMrs Laurel Mulhern
StatusCurrent
Appointed01 March 2016(30 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMrs Vivien Salter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMrs Laurel Louise Mulhern
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(32 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMr Wai Kwong Leung
Date of BirthApril 1962 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed14 March 2019(33 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMr Deniz Taner
Date of BirthApril 1949 (Born 75 years ago)
NationalityTurkish
StatusCurrent
Appointed11 July 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMr Xinwei Lyu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed09 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMs Bin Zhou
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed06 March 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMrs Vivien Salter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollytree Close
Ewloe
Flintshire
CH5 3AQ
Wales
Secretary NameMrs Vivien Salter
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameStephen Crowney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
Director NameMrs Joanne Roberts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(30 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales

Contact

Websitewww.ace-lifts.com

Location

Registered AddressUnits 4 & 5
St. Ives Way, Factory Road Sandycroft
Deeside
Flintshire
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

75 at £1Charles Salter
75.00%
Ordinary
25 at £1Vivien Salter
25.00%
Ordinary

Financials

Year2014
Net Worth-£258,958
Cash£44,930
Current Liabilities£649,791

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 July 2014Delivered on: 14 August 2014
Persons entitled: Finance Wales Investments (3) LTD

Classification: A registered charge
Outstanding
13 December 2012Delivered 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 2009Delivered 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 2009Delivered 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 1999Delivered 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 1993Delivered 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

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 February 2023Second filing of Confirmation Statement dated 30 June 2022 (3 pages)
19 January 2023Statement of capital following an allotment of shares on 1 February 2022
  • GBP 200
(3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/02/2023
(4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 August 2021Previous accounting period extended from 30 November 2020 to 31 January 2021 (1 page)
28 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 July 2021Termination of appointment of Joanne Roberts as a director on 12 July 2021 (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 March 2020Appointment of Ms Bin Zhou as a director on 6 March 2020 (2 pages)
14 October 2019Appointment of Mr Xinwei Lyu as a director on 9 October 2019 (2 pages)
11 July 2019Appointment of Mr Deniz Taner as a director on 11 July 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
14 March 2019Appointment of Mr Wai Kwong Leung as a director on 14 March 2019 (2 pages)
1 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 April 2018Appointment of Mrs Laurel Louise Mulhern as a director on 6 April 2018 (2 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 March 2017Satisfaction of charge 019605800006 in full (4 pages)
10 March 2017Satisfaction of charge 4 in full (4 pages)
10 March 2017Satisfaction of charge 019605800006 in full (4 pages)
10 March 2017Satisfaction of charge 4 in full (4 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 March 2016Appointment of Mrs Joanne Roberts as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mrs Joanne Roberts as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mrs Vivien Salter as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mrs Vivien Salter as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Vivien Salter as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Vivien Salter as a secretary on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Laurel Mulhern as a secretary on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Laurel Mulhern as a secretary on 1 March 2016 (2 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 November 2015Secretary's details changed for Mrs Vivien Salter on 20 November 2015 (1 page)
20 November 2015Secretary's details changed for Mrs Vivien Salter on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Charles Arthur Salter on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Charles Arthur Salter on 20 November 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 February 2015Termination of appointment of Stephen Crowney as a director on 30 January 2015 (1 page)
27 February 2015Termination of appointment of Stephen Crowney as a director on 30 January 2015 (1 page)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
20 February 2015Termination of appointment of Stephen Crowney as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Stephen Crowney as a director on 30 January 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 August 2014Registration of charge 019605800006, created on 28 July 2014 (22 pages)
14 August 2014Registration of charge 019605800006, created on 28 July 2014 (22 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2012Appointment of Stephen Crowney as a director (4 pages)
15 May 2012Appointment of Stephen Crowney as a director (4 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Charles Arthur Salter on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Units 4 & 5 St Ives Way Sandcroft Flintshire CH5 2QS on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Units 4 & 5 St Ives Way Sandcroft Flintshire CH5 2QS on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Charles Arthur Salter on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 July 2009Location of debenture register (non legible) (2 pages)
28 July 2009Location of debenture register (non legible) (2 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from unit 10 pinfold industrial estate pinfold lane buckley flintshire CH7 3PL (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit 10 pinfold industrial estate pinfold lane buckley flintshire CH7 3PL (1 page)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009Return made up to 28/01/09; full list of members (3 pages)
21 April 2009Return made up to 28/01/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 April 2008Return made up to 28/01/08; full list of members (6 pages)
8 April 2008Return made up to 28/01/08; full list of members (6 pages)
15 February 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
15 February 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 March 2007Return made up to 28/01/07; full list of members (6 pages)
2 March 2007Return made up to 28/01/07; full list of members (6 pages)
28 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
13 June 2005Company name changed artisan control equipment limite d\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed artisan control equipment limite d\certificate issued on 13/06/05 (2 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 March 2005Return made up to 28/01/05; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
21 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
22 November 2002Registered office changed on 22/11/02 from: artisan house bistre avenue buckley flintshire CH7 2JE (1 page)
22 November 2002Registered office changed on 22/11/02 from: artisan house bistre avenue buckley flintshire CH7 2JE (1 page)
24 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 February 2002Return made up to 28/01/02; full list of members (6 pages)
25 February 2002Return made up to 28/01/02; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 February 2000Return made up to 28/01/00; full list of members (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 February 1999Return made up to 28/01/99; no change of members (4 pages)
2 February 1999Return made up to 28/01/99; no change of members (4 pages)
6 March 1998Return made up to 28/01/98; full list of members (6 pages)
6 March 1998Return made up to 28/01/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 01/04/97
(4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 01/04/97
(4 pages)
23 February 1996Return made up to 28/01/96; full list of members (6 pages)
23 February 1996Return made up to 28/01/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 May 1988Company name changed case alarms LIMITED\certificate issued on 20/05/88 (2 pages)
19 May 1988Company name changed case alarms LIMITED\certificate issued on 20/05/88 (2 pages)
3 December 1985Memorandum of association (5 pages)
3 December 1985Memorandum of association (5 pages)
18 November 1985Incorporation (13 pages)
18 November 1985Incorporation (13 pages)