A C E Marquetry Limited

General information

Name:

A C E Marquetry Ltd

Office Address:

Unit 2 Garlands Industrial Estate Cadley Road Collingbourne Ducis SN8 3EB Marlborough

Number: 07429157

Incorporation date: 2010-11-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

A C E Marquetry began its operations in the year 2010 as a Private Limited Company under the following Company Registration No.: 07429157. This company has been functioning for 14 years and it's currently active. The firm's headquarters is based in Marlborough at Unit 2 Garlands Industrial Estate Cadley Road. Anyone could also locate the company using the zip code of SN8 3EB. This enterprise's declared SIC number is 90030 which stands for Artistic creation. The latest filed accounts documents describe the period up to 2022/11/30 and the most recent confirmation statement was released on 2022/11/06.

Joshua L. is this firm's solitary director, who was assigned this position in 2022. Since 2016-02-01 Bethan E., had been supervising the company up until the resignation in 2022. As a follow-up another director, including Joshua L. gave up the position 6 years ago.

Financial data based on annual reports

Company staff

Joshua L.

Role: Director

Appointed: 08 December 2022

Latest update: 6 February 2024

People with significant control

The companies that control this firm are: Logan Marquetry Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Marlborough at Cadley Road, Collingbourne Ducis, SN8 3EB and was registered as a PSC under the registration number 14521208.

Logan Marquetry Limited
Address: Unit 2, Garlands Industrial Estate Cadley Road, Collingbourne Ducis, Marlborough, SN8 3EB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14521208
Notified on 8 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bethan E.
Notified on 4 November 2016
Ceased on 8 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 April 2013
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 August 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 May 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates November 6, 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Manchester House High Street

Post code:

DT10 2LL

City / Town:

Stalbridge

HQ address,
2014

Address:

Manchester House High Street

Post code:

DT10 2LL

City / Town:

Stalbridge

HQ address,
2015

Address:

Manchester House High Street

Post code:

DT10 2LL

City / Town:

Stalbridge

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 31090 : Manufacture of other furniture
  • 16210 : Manufacture of veneer sheets and wood-based panels
13
Company Age

Closest Companies - by postcode