Ace Binding Company Limited

DataGardener
in administration
Small

Ace Binding Company Limited

06549999Private Limited With Share Capital

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP
Incorporated

31/03/2008

Company Age

18 years

Directors

3

Employees

21

SIC Code

18140

Risk

not scored

Company Overview

Registration, classification & business activity

Ace Binding Company Limited (06549999) is a private limited with share capital incorporated on 31/03/2008 (18 years old) and registered in birmingham, B25PP. The company operates under SIC code 18140 - binding and related services.

We offer laminating, glued mailers, guillotining, shrink wrapping, punching, and creasing as part of our services.

Private Limited With Share Capital
SIC: 18140
Small
Incorporated 31/03/2008
B25PP
21 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£882.3K

Net Assets

£182.0K

Cash

£32.2K

Key Metrics

21

Employees

3

Directors

5

Shareholders

1

CCJs

Board of Directors

3
director
director
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-09-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:08-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-04-2020
Capital Cancellation Shares
Category:Capital
Date:28-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:21-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Resolution
Category:Resolution
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Capital Allotment Shares
Category:Capital
Date:30-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Legacy
Category:Mortgage
Date:19-11-2010
Legacy
Category:Mortgage
Date:17-11-2010
Termination Secretary Company With Name
Category:Officers
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Capital
Date:21-04-2009
Legacy
Category:Mortgage
Date:07-08-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Address
Date:16-04-2008
Legacy
Category:Officers
Date:16-04-2008
Legacy
Category:Officers
Date:16-04-2008
Legacy
Category:Officers
Date:31-03-2008
Legacy
Category:Officers
Date:31-03-2008
Incorporation Company
Category:Incorporation
Date:31-03-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2025
Filing Date20/12/2024
Latest Accounts30/03/2024

Trading Addresses

Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered
Unit 1 & 4 Selecta Industrial Estat, Birmingham, West Midlands, B449XA

Related Companies

2

Contact

01213607850
sales@ace-binding.co.uk
ace-binding.co.uk
Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP