ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ace Global Marketers Ltd

Ace Global Marketers Ltd is an active company incorporated on 16 January 2020 with the registered office located in Wetherby, West Yorkshire. Ace Global Marketers Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12406935
Private limited company
Age
5 years
Incorporated 16 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 222 days
Dated 15 January 2024 (1 year 7 months ago)
Next confirmation dated 15 January 2025
Was due on 29 January 2025 (7 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 678 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2023
Was due on 31 October 2023 (1 year 10 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
Wedt Yorkshire
LS22 7SU
England
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was Simerset House D-F York Road Wetherby West Yorkshire LS22 7SU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in Apr 1967 • Commercial Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£199
Decreased by £50K (-100%)
Total Liabilities
-£51.64K
Increased by £388 (+1%)
Net Assets
-£51.44K
Decreased by £50.39K (+4794%)
Debt Ratio (%)
25949%
Increased by 25846.65% (+25317%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Compulsory Strike-Off Suspended
10 Months Ago on 16 Oct 2024
Compulsory Gazette Notice
12 Months Ago on 10 Sep 2024
Mr Neville Anthony Taylor Appointed
1 Year 1 Month Ago on 19 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Ace Global Marketers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Sep 2024
Appointment of Mr Neville Anthony Taylor as a director on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Simerset House D-F York Road Wetherby West Yorkshire LS22 7SU England to Somerset House D-F York Road Wetherby Wedt Yorkshire LS22 7SU on 19 July 2024
Submitted on 19 Jul 2024
Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Simerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 15 July 2024
Submitted on 15 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year