Background WavePink WaveYellow Wave

ACE SALES LIMITED (01560415)

ACE SALES LIMITED (01560415) is an active UK company. incorporated on 11 May 1981. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. ACE SALES LIMITED has been registered for 44 years. Current directors include HARRIS, Sean George.

Company Number
01560415
Status
active
Type
ltd
Incorporated
11 May 1981
Age
44 years
Address
20 Alpha Park Mallard Road, Peterborough, PE3 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HARRIS, Sean George
SIC Codes
71121, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE SALES LIMITED

ACE SALES LIMITED is an active company incorporated on 11 May 1981 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. ACE SALES LIMITED was registered 44 years ago.(SIC: 71121, 74100)

Status

active

Active since 44 years ago

Company No

01560415

LTD Company

Age

44 Years

Incorporated 11 May 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

20 Alpha Park Mallard Road Bretton Peterborough, PE3 8AF,

Previous Addresses

Pennine House New Road Earby Barnoldswick BB18 6UY
From: 11 May 1981To: 26 February 2024
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 18
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HARRIS, Sean George

Active
20 Alpha Park, PeterboroughPE3 8AF
Born December 1966
Director
Appointed 29 Jan 2024

CLIFFE, Andrew Nicholas

Resigned
Mill Court, CambridgeCB22 5LD
Secretary
Appointed 31 Jan 2016
Resigned 16 Feb 2024

ROBINSON, Elizabeth

Resigned
1 Cemetery Road, BarnoldswickBB18 6QX
Secretary
Appointed N/A
Resigned 31 Jan 2016

CLIFFE, Andrew Nicholas

Resigned
Mill Court, CambridgeCB22 5LD
Born November 1957
Director
Appointed 31 Jan 2016
Resigned 16 Feb 2024

ROBINSON, Elizabeth

Resigned
1 Cemetery Road, BarnoldswickBB18 6QX
Born March 1948
Director
Appointed N/A
Resigned 31 Jan 2016

ROBINSON, Peter

Resigned
1 Cemetery Road, BarnoldswickBB18 6QX
Born October 1941
Director
Appointed N/A
Resigned 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
353353
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
20 December 2003
403aParticulars of Charge Subject to s859A
Legacy
20 December 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
10 May 1996
287Change of Registered Office
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
19 May 1992
363aAnnual Return
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363aAnnual Return
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
31 October 1990
288288
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
21 March 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
8 October 1986
403aParticulars of Charge Subject to s859A
Legacy
8 October 1986
403aParticulars of Charge Subject to s859A
Legacy
11 August 1986
395Particulars of Mortgage or Charge