Background WavePink WaveYellow Wave

ACE JANITORIAL SUPPLIES LIMITED (01185558)

ACE JANITORIAL SUPPLIES LIMITED (01185558) is an active UK company. incorporated on 30 September 1974. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ACE JANITORIAL SUPPLIES LIMITED has been registered for 51 years. Current directors include CULLUMBINE, Alfred, CULLUMBINE, Irene, CULLUMBINE, Paul Alfred and 1 others.

Company Number
01185558
Status
active
Type
ltd
Incorporated
30 September 1974
Age
51 years
Address
694-698 Attercliffe Road, Sheffield, S9 3RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CULLUMBINE, Alfred, CULLUMBINE, Irene, CULLUMBINE, Paul Alfred, CULLUMBINE, Philip Ian
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE JANITORIAL SUPPLIES LIMITED

ACE JANITORIAL SUPPLIES LIMITED is an active company incorporated on 30 September 1974 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ACE JANITORIAL SUPPLIES LIMITED was registered 51 years ago.(SIC: 46900)

Status

active

Active since 51 years ago

Company No

01185558

LTD Company

Age

51 Years

Incorporated 30 September 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

694-698 Attercliffe Road Sheffield, S9 3RP,

Previous Addresses

160 Abbeydale Road South Sheffield S7 2QS England
From: 3 July 2017To: 16 November 2020
2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX
From: 30 September 1974To: 3 July 2017
Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Loan Secured
Sept 17
Director Left
Feb 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CULLUMBINE, Alfred

Active
Field House Fieldside, RotherhamS61 2RU
Born August 1948
Director
Appointed N/A

CULLUMBINE, Irene

Active
Fieldhouse Thorpe Fieldside, RotherhamS61 2RU
Born August 1948
Director
Appointed N/A

CULLUMBINE, Paul Alfred

Active
518 Wortley Road, RotherhamS61 1JJ
Born September 1970
Director
Appointed 25 Mar 2003

CULLUMBINE, Philip Ian

Active
Chapelfield Drive, RotherhamS61 2SN
Born January 1974
Director
Appointed 25 Mar 2003

OLDFIELD, Alan Geoffrey

Resigned
Hutcliffe Wood Road, SheffieldS8 0EX
Secretary
Appointed N/A
Resigned 18 Feb 2022

CULLUMBINE, Mark Adam

Resigned
Haigh Moor Way, SheffieldS26 4SG
Born February 1972
Director
Appointed 25 Mar 2003
Resigned 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
12 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
16 July 1996
287Change of Registered Office
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
3 January 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
9 February 1991
395Particulars of Mortgage or Charge
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
14 May 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Legacy
21 August 1986
287Change of Registered Office
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts