Background WavePink WaveYellow Wave

ACE SUPPLIES UK LTD (03006923)

ACE SUPPLIES UK LTD (03006923) is an active UK company. incorporated on 6 January 1995. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). ACE SUPPLIES UK LTD has been registered for 31 years. Current directors include EARP, Henry Richard, EARP, Peter Richard.

Company Number
03006923
Status
active
Type
ltd
Incorporated
6 January 1995
Age
31 years
Address
Unit C1 B, Telford, TF3 3BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
EARP, Henry Richard, EARP, Peter Richard
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE SUPPLIES UK LTD

ACE SUPPLIES UK LTD is an active company incorporated on 6 January 1995 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). ACE SUPPLIES UK LTD was registered 31 years ago.(SIC: 46760)

Status

active

Active since 31 years ago

Company No

03006923

LTD Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ACE SUPPLIES UK LTD
From: 24 February 1995To: 26 September 1997
BAILPOINT LIMITED
From: 6 January 1995To: 24 February 1995
Contact
Address

Unit C1 B Stafford Park 4 Telford, TF3 3BA,

Timeline

7 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jul 13
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EARP, Henry Richard

Active
Unit C1 B, TelfordTF3 3BA
Born July 1977
Director
Appointed 10 Jun 2016

EARP, Peter Richard

Active
Unit C1 B, TelfordTF3 3BA
Born February 1947
Director
Appointed 10 Jun 2016

CLARK, Alison Elizabeth

Resigned
Pulley Hall Barns, ShrewsburySY3 0AL
Secretary
Appointed 09 Feb 2001
Resigned 10 Jun 2016

CLARK, Alison Elizabeth

Resigned
Loddon House Lee Dingle, TelfordTF7 5TW
Secretary
Appointed 24 Jan 1995
Resigned 01 May 1997

KYNASTON, Christine

Resigned
2 Dutton Close Stoke Heath, Market DraytonTF9 2JN
Secretary
Appointed 01 May 1997
Resigned 09 Feb 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 06 Jan 1995
Resigned 24 Jan 1995

CLARK, Alison Elizabeth

Resigned
Pulley Hall Barns, ShrewsburySY3 0AL
Born March 1949
Director
Appointed 31 Jan 1995
Resigned 10 Jun 2016

CLARK, David Francis

Resigned
2 Pulley Hall Barns, ShrewsburySY3 0AL
Born May 1943
Director
Appointed 24 Jan 1995
Resigned 10 Jun 2016

CLARK, Sally Jane

Resigned
Unit C1 B, TelfordTF3 3BA
Born September 1982
Director
Appointed 01 Jul 2013
Resigned 10 Jun 2016

ELWELL, Christopher Ian

Resigned
11 Ewart Road, TelfordTF2 7LP
Born September 1970
Director
Appointed 10 May 1999
Resigned 05 Mar 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 06 Jan 1995
Resigned 24 Jan 1995

Persons with significant control

1

Spring Lane, MalvernWR14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
5 October 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
12 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
10 June 1996
88(2)R88(2)R
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
123Notice of Increase in Nominal Capital
Legacy
24 January 1996
363sAnnual Return (shuttle)
Resolution
26 June 1995
RESOLUTIONSResolutions
Resolution
26 June 1995
RESOLUTIONSResolutions
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
26 May 1995
88(2)R88(2)R
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Legacy
14 February 1995
224224
Legacy
14 February 1995
88(2)R88(2)R
Memorandum Articles
1 February 1995
MEM/ARTSMEM/ARTS
Resolution
1 February 1995
RESOLUTIONSResolutions
Incorporation Company
6 January 1995
NEWINCIncorporation