A.c.e. Stainless Fabrications Limited

General information

Name:

A.c.e. Stainless Fabrications Ltd

Office Address:

21 Willow Park Way, Aston On Trent, Derby DE72 2DF Derby

Number: 06438077

Incorporation date: 2007-11-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

06438077 is a registration number assigned to A.c.e. Stainless Fabrications Limited. It was registered as a Private Limited Company on Tue, 27th Nov 2007. It has been on the market for seventeen years. This firm could be found at 21 Willow Park Way, Aston On Trent, Derby in Derby. The head office's post code assigned to this place is DE72 2DF. This enterprise's SIC code is 96090, that means Other service activities not elsewhere classified. 2022-11-30 is the last time the accounts were reported.

1 transaction have been registered in 2014 with a sum total of £1,575. In 2012 there was a similar number of transactions (exactly 1) that added up to £2,250. The Council conducted 4 transactions in 2010, this added up to £5,520. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £9,345. Cooperation with the Derby City Council council covered the following areas: Supplies And Services, Premises Costs and Supplies & Services.

Taking into consideration the following company's growing number of employees, it was vital to acquire extra directors: Andrea T. and Christopher T. who have been collaborating for seventeen years to fulfil their statutory duties for the following business.

Financial data based on annual reports

Company staff

Andrea T.

Role: Secretary

Appointed: 27 November 2007

Latest update: 10 April 2024

Andrea T.

Role: Director

Appointed: 27 November 2007

Latest update: 10 April 2024

Christopher T.

Role: Director

Appointed: 27 November 2007

Latest update: 10 April 2024

People with significant control

Executives who control the firm include: Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrea T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 26th March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26th March 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 May 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 28th April 2014
Date Approval Accounts 28th April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with updates 6th November 2023 (CS01)
filed on: 14th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Andersons Accountants Ltd

Address:

Bank Chambers Market Place

Post code:

DE73 8DS

City / Town:

Melbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 1 £ 1 575.00
2014-02-18 1936260 £ 1 575.00 Supplies And Services
2012 Derby City Council 1 £ 2 250.00
2012-06-22 1528051 £ 2 250.00 Premises Costs
2010 Derby City Council 4 £ 5 520.00
2010-10-29 1081984 £ 1 750.00 Supplies & Services
2010-11-09 1087239 £ 1 650.00 Supplies & Services
2010-04-13 915107 £ 1 100.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies