Company NamePlanet Ace Limited
DirectorsGlenn Richardson and Kerrie Ann Williams
Company StatusActive
Company Number03533659
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameGlenn Richardson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleGaming Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameKerrie Ann Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMartin Averre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameChristine Lynn Averre
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Briarwood End
Highwoods
Colchester
CO4 9SE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.acecomics.co.uk

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,015
Cash£260
Current Liabilities£254,070

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

2 May 2002Delivered on: 3 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2000Delivered on: 29 January 2000
Satisfied on: 16 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
10 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Registered office address changed from 113 st. Marys Fields Colchester Essex CO3 3DD to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 113 st. Marys Fields Colchester Essex CO3 3DD to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 22 October 2015 (1 page)
21 October 2015Secretary's details changed for Christine Lynn Averre on 21 October 2015 (1 page)
21 October 2015Secretary's details changed for Christine Lynn Averre on 21 October 2015 (1 page)
21 October 2015Director's details changed for Martin Averre on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Martin Averre on 21 October 2015 (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Christine Lynn Averre on 14 March 2011 (1 page)
15 June 2011Registered office address changed from Poppy Lodge 26 Green Lane Colchester Essex CO4 0JA on 15 June 2011 (1 page)
15 June 2011Secretary's details changed for Christine Lynn Averre on 14 March 2011 (1 page)
15 June 2011Director's details changed for Martin Averre on 14 March 2011 (2 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Martin Averre on 14 March 2011 (2 pages)
15 June 2011Registered office address changed from Poppy Lodge 26 Green Lane Colchester Essex CO4 0JA on 15 June 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2010Director's details changed for Martin Averre on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Martin Averre on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Return made up to 24/03/09; full list of members (5 pages)
7 May 2009Return made up to 24/03/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2008Return made up to 24/03/08; full list of members (5 pages)
9 April 2008Return made up to 24/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 August 2007Return made up to 24/03/07; full list of members (3 pages)
1 August 2007Return made up to 24/03/07; full list of members (3 pages)
2 May 2007Return made up to 24/03/06; full list of members; amend (7 pages)
2 May 2007Return made up to 24/03/06; full list of members; amend (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 24/03/05; full list of members (6 pages)
7 April 2005Return made up to 24/03/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 March 2003Return made up to 24/03/03; full list of members (6 pages)
28 March 2003Return made up to 24/03/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 August 2002Registered office changed on 30/08/02 from: cornerways mill lane, birch colchester essex CO2 0NG (1 page)
30 August 2002Registered office changed on 30/08/02 from: cornerways mill lane, birch colchester essex CO2 0NG (1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
15 April 2000Return made up to 24/03/00; full list of members (6 pages)
15 April 2000Return made up to 24/03/00; full list of members (6 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 July 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Ad 24/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 115 colchester road west bergholt colchester essex CO6 3JX (1 page)
1 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 July 1999Registered office changed on 01/07/99 from: 115 colchester road west bergholt colchester essex CO6 3JX (1 page)
1 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 July 1999Ad 24/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1998Incorporation (14 pages)
24 March 1998Incorporation (14 pages)