Company NameAce Glass Company (Chelmsford) Ltd
DirectorsJoan Butcher and Michael Victor Butcher
Company StatusActive
Company Number07507083
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoan Butcher
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussets Goat Hall Lane
Chelmsford
Essex
CM2 8PY
Director NameMichael Victor Butcher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussets Goat Hall Lane
Chelmsford
Essex
CM2 8PY

Location

Registered AddressAquarium,Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

29 at £1Joan Butcher
29.00%
Ordinary
29 at £1Michael Victor Butcher
29.00%
Ordinary
14 at £1Peter Johnson
14.00%
Ordinary
14 at £1Stephen Donovan
14.00%
Ordinary
14 at £1Thomas Jennings
14.00%
Ordinary

Financials

Year2014
Net Worth£48,706
Cash£62,970
Current Liabilities£90,132

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
2 June 2023Change of details for Mr Michael Victor Butcher as a person with significant control on 31 May 2023 (2 pages)
1 June 2023Change of details for Mr Michael Victor Butcher as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
31 May 2023Director's details changed for Michael Victor Butcher on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Joan Butcher on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Michael Victor Butcher on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Joan Butcher on 31 May 2023 (2 pages)
31 May 2023Change of details for Mr Michael Victor Butcher as a person with significant control on 31 May 2023 (2 pages)
24 February 2023Micro company accounts made up to 28 February 2022 (2 pages)
23 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
12 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
9 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 September 2018Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 November 2012Current accounting period extended from 31 January 2013 to 28 February 2013 (3 pages)
21 November 2012Current accounting period extended from 31 January 2013 to 28 February 2013 (3 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
16 February 2012Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom on 16 February 2012 (2 pages)
27 January 2011Incorporation (50 pages)
27 January 2011Incorporation (50 pages)