ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acegate (Manufacturing) Ltd

Acegate (Manufacturing) Ltd is an active company incorporated on 12 July 1996 with the registered office located in Rochdale, Greater Manchester. Acegate (Manufacturing) Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03224139
Private limited company
Age
29 years
Incorporated 12 July 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan30 Apr 2024 (1 year 4 months)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit C Mitchell Hey Mills
College Road
Rochdale
Lancashire
OL12 6AE
Same address for the past 16 years
Telephone
01706719709
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Sep 1982
Director • Manager • British • Lives in England • Born in Jun 1954
Director • Managing Director1 • British • Lives in England • Born in Mar 1969
Director • Finance Director • British • Lives in England • Born in Aug 1974
Arbury Precision Engineering Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seeco (UK) Limited
Stephen Bayliss, Simon Jeremy Stringer, and 1 more are mutual people.
Active
Serene Stone Limited
Stephen Bayliss, Simon Jeremy Stringer, and 1 more are mutual people.
Active
Motor Technical Services Limited
Stephen Bayliss, Simon Jeremy Stringer, and 1 more are mutual people.
Active
Woodland Corporate Interiors Limited
Stephen Bayliss and Simon Jeremy Stringer are mutual people.
Active
Electric Motors Ltd
Stephen Bayliss and Simon Jeremy Stringer are mutual people.
Active
Electric Motor Services Limited
Stephen Bayliss and Simon Jeremy Stringer are mutual people.
Active
Electric Motor Rewinds Limited
Stephen Bayliss and Simon Jeremy Stringer are mutual people.
Active
Electric Motor Sales Limited
Stephen Bayliss and Simon Jeremy Stringer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Dec30 Apr 2024
Traded for 16 months
Cash in Bank
£599.83K
Decreased by £1.82M (-75%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 5 (-19%)
Total Assets
£7.62M
Increased by £3.88M (+104%)
Total Liabilities
-£3.39M
Increased by £2.69M (+390%)
Net Assets
£4.23M
Increased by £1.19M (+39%)
Debt Ratio (%)
44%
Increased by 25.95% (+140%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Small Accounts Submitted
7 Months Ago on 14 Jan 2025
Mr Andrew Kenneth Peach Appointed
11 Months Ago on 27 Sep 2024
Accounting Period Extended
11 Months Ago on 23 Sep 2024
Mr Neville Mccarthy Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Charge Satisfied
1 Year 4 Months Ago on 8 May 2024
Charge Satisfied
1 Year 4 Months Ago on 8 May 2024
Edward Fairclough (PSC) Resigned
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Acegate (Manufacturing) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with no updates
Submitted on 1 Jul 2025
Accounts for a small company made up to 30 April 2024
Submitted on 14 Jan 2025
Appointment of Mr Andrew Kenneth Peach as a director on 27 September 2024
Submitted on 1 Oct 2024
Previous accounting period extended from 31 December 2023 to 30 April 2024
Submitted on 23 Sep 2024
Director's details changed for Mr Neville Mccarthy on 8 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 29 June 2024 with updates
Submitted on 8 Aug 2024
Annual return made up to 12 July 1997 with full list of shareholders
Submitted on 9 May 2024
Statement of capital following an allotment of shares on 20 July 1996
Submitted on 9 May 2024
Satisfaction of charge 3 in full
Submitted on 8 May 2024
Satisfaction of charge 1 in full
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year