Company NameAceparts Limited
Company StatusActive
Company Number09158422
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Previous NameWhos Ace Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Alan James Friedman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5-8 Saxon Shore Business Park Castle Road, E
Sittingbourne
Kent
ME10 3EU
Director NameBenjamin John Friedman
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 5-8 Saxon Shore Business Park Castle Road, E
Sittingbourne
Kent
ME10 2LQ
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed30 November 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitescootyr.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned at any time.
Outstanding
27 November 2015Delivered on: 9 December 2015
Satisfied on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 8 saxon shore business park castle road sittingbourne kent.
Fully Satisfied
27 November 2015Delivered on: 9 December 2015
Satisfied on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 6 saxon shore business park castle road sittingbourne kent.
Fully Satisfied
27 November 2015Delivered on: 9 December 2015
Satisfied on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 7 saxon shore business park castle road sittingbourne kent.
Fully Satisfied
27 November 2015Delivered on: 9 December 2015
Satisfied on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 saxon shore business park castle road sittingbourne kent.
Fully Satisfied
15 April 2015Delivered on: 23 April 2015
Satisfied on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 December 2022Satisfaction of charge 091584220007 in full (1 page)
9 December 2022Registration of charge 091584220008, created on 7 December 2022 (46 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
16 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 February 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
16 March 2017Satisfaction of charge 091584220006 in full (1 page)
16 March 2017Satisfaction of charge 091584220006 in full (1 page)
6 March 2017Registration of charge 091584220007, created on 27 February 2017 (44 pages)
6 March 2017Registration of charge 091584220007, created on 27 February 2017 (44 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
7 December 2016Full accounts made up to 29 February 2016 (16 pages)
7 December 2016Full accounts made up to 29 February 2016 (16 pages)
8 March 2016Resolutions
  • RES13 ‐ Company business 24/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 24/02/2016
(13 pages)
2 March 2016Registration of charge 091584220006, created on 26 February 2016 (9 pages)
2 March 2016Registration of charge 091584220006, created on 26 February 2016 (9 pages)
25 February 2016Satisfaction of charge 091584220003 in full (1 page)
25 February 2016Satisfaction of charge 091584220002 in full (1 page)
25 February 2016Satisfaction of charge 091584220001 in full (1 page)
25 February 2016Satisfaction of charge 091584220003 in full (1 page)
25 February 2016Satisfaction of charge 091584220004 in full (1 page)
25 February 2016Satisfaction of charge 091584220004 in full (1 page)
25 February 2016Satisfaction of charge 091584220001 in full (1 page)
25 February 2016Satisfaction of charge 091584220005 in full (1 page)
25 February 2016Satisfaction of charge 091584220005 in full (1 page)
25 February 2016Satisfaction of charge 091584220002 in full (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 December 2015Registered office address changed from Units 5-8 Saxon Shore Business Park Castle Road Eurolink Industrial Sittingbourne Kent ME10 3EU to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 14 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 December 2015Registered office address changed from Units 5-8 Saxon Shore Business Park Castle Road Eurolink Industrial Sittingbourne Kent ME10 3EU to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 14 December 2015 (1 page)
11 December 2015Termination of appointment of Alan James Friedman as a director on 30 November 2015 (1 page)
11 December 2015Appointment of David Paul Crane as a director on 30 November 2015 (2 pages)
11 December 2015Appointment of Karen Anderson as a director on 30 November 2015 (2 pages)
11 December 2015Appointment of Michael Sherwin as a director on 30 November 2015 (2 pages)
11 December 2015Appointment of Karen Anderson as a secretary on 30 November 2015 (2 pages)
11 December 2015Termination of appointment of Benjamin John Friedman as a director on 30 November 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
11 December 2015Appointment of Michael Sherwin as a director on 30 November 2015 (2 pages)
11 December 2015Appointment of David Paul Crane as a director on 30 November 2015 (2 pages)
11 December 2015Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
11 December 2015Appointment of Mr Robert Thomas Forrester as a director on 30 November 2015 (2 pages)
11 December 2015Appointment of Karen Anderson as a director on 30 November 2015 (2 pages)
11 December 2015Termination of appointment of Benjamin John Friedman as a director on 30 November 2015 (1 page)
11 December 2015Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
11 December 2015Appointment of Karen Anderson as a secretary on 30 November 2015 (2 pages)
11 December 2015Termination of appointment of Alan James Friedman as a director on 30 November 2015 (1 page)
11 December 2015Appointment of Mr Robert Thomas Forrester as a director on 30 November 2015 (2 pages)
9 December 2015Registration of charge 091584220002, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220005, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220004, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220003, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220003, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220005, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220004, created on 27 November 2015 (12 pages)
9 December 2015Registration of charge 091584220002, created on 27 November 2015 (12 pages)
27 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
23 April 2015Registration of charge 091584220001, created on 15 April 2015 (25 pages)
23 April 2015Registration of charge 091584220001, created on 15 April 2015 (25 pages)
22 April 2015Resolutions
  • RES13 ‐ Subdivision 26/02/2015
(1 page)
22 April 2015Sub-division of shares on 26 February 2015 (5 pages)
22 April 2015Sub-division of shares on 26 February 2015 (5 pages)
15 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
18 November 2014Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
18 November 2014Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
18 November 2014Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
18 November 2014Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
(44 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
(44 pages)