Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEPARK LTD
Company Information for

ACEPARK LTD

BOTANY BAY CANAL MILL, BOTANY BROW, CHORLEY, LANCASHIRE, PR6 9AF,
Company Registration Number
07199239
Private Limited Company
Active

Company Overview

About Acepark Ltd
ACEPARK LTD was founded on 2010-03-23 and has its registered office in Chorley. The organisation's status is listed as "Active". Acepark Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACEPARK LTD
 
Legal Registered Office
BOTANY BAY CANAL MILL
BOTANY BROW
CHORLEY
LANCASHIRE
PR6 9AF
Other companies in PR6
 
Filing Information
Company Number 07199239
Company ID Number 07199239
Date formed 2010-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 29/10/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 08:29:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEPARK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACEPARK LTD
The following companies were found which have the same name as ACEPARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACEPARK DEVELOPMENT LIMITED 1 RADIAN PARK KNOWLHILL MILTON KEYNES MK5 8PJ Liquidation Company formed on the 2011-11-11
ACEPARK HOLDINGS PTY LTD Active Company formed on the 2000-05-26
ACEPARK LLC Delaware Unknown
ACEPARK PROPERTIES LIMITED Carlyle House 78 Chorley New Road CHORLEY NEW ROAD Bolton LANCASHIRE BL1 4BY Active - Proposal to Strike off Company formed on the 2009-11-08
ACEPARK PTY LTD WA 6008 Active Company formed on the 2004-02-11

Company Officers of ACEPARK LTD

Current Directors
Officer Role Date Appointed
CLAIRE CAROLINE SHARP
Company Secretary 2010-09-22
THOMAS DUNCAN HOPKINSON
Director 2010-09-22
TIMOTHY JOHN PETER KNOWLES
Director 2011-04-01
CLAIRE CAROLINE SHARP
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RONALD DIXON
Director 2010-09-22 2011-11-11
JOHN CARTER
Director 2010-03-23 2010-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01
TIMOTHY JOHN PETER KNOWLES BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES MINSTERWEST LTD Director 2013-12-16 CURRENT 2012-03-30 Active
TIMOTHY JOHN PETER KNOWLES FIRST INVESTMENTS LIMITED Director 2011-03-23 CURRENT 2005-12-01 Active
TIMOTHY JOHN PETER KNOWLES FI FACILITIES MANAGEMENT LIMITED Director 2011-03-23 CURRENT 2006-01-10 Active
TIMOTHY JOHN PETER KNOWLES FIFEDALE TRADING LTD. Director 2011-03-23 CURRENT 1995-07-27 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES USL (TRADING) LIMITED Director 2011-03-23 CURRENT 2002-03-08 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES BYGONE TIMES TRADING LIMITED Director 2011-03-22 CURRENT 2002-04-29 Active
TIMOTHY JOHN PETER KNOWLES LEA VALLEY LIMITED Director 2009-03-17 CURRENT 2004-01-26 Active
TIMOTHY JOHN PETER KNOWLES BRITANNIC HOLDINGS LIMITED Director 2008-10-10 CURRENT 2002-02-20 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES PRO INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
TIMOTHY JOHN PETER KNOWLES KNOWLES INDUSTRIAL LIMITED Director 2006-02-01 CURRENT 2004-05-06 Dissolved 2018-05-22
TIMOTHY JOHN PETER KNOWLES BYGONE TIMES RENTS LIMITED Director 2002-06-11 CURRENT 2002-05-23 Active
TIMOTHY JOHN PETER KNOWLES BOTANY AVIATION LTD. Director 2002-03-08 CURRENT 2002-02-28 Active
TIMOTHY JOHN PETER KNOWLES IBP PROPERTY LIMITED Director 2002-02-28 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP BYGONE TIMES TRADING LIMITED Director 2011-05-04 CURRENT 2002-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-14FULL ACCOUNTS MADE UP TO 31/01/24
2024-03-25Change of details for Ccs Co. Ltd as a person with significant control on 2024-03-22
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390011
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 071992390010
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390010
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-25PSC02Notification of Ccs Co. Ltd as a person with significant control on 2021-12-22
2022-02-25PSC07CESSATION OF TIMOTHY JOHN PETER KNOWLES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390009
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390007
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390006
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071992390004
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-29PSC04Change of details for Mr Timothy John Peter Knowles as a person with significant control on 2019-10-29
2019-10-29PSC04Change of details for Mr Timothy John Peter Knowles as a person with significant control on 2019-10-29
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390005
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390004
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 18758
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390003
2016-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 18758
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071992390002
2015-10-28AA01Previous accounting period shortened from 30/01/15 TO 29/01/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 18758
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 18758
2014-04-29AR0123/03/14 ANNUAL RETURN FULL LIST
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-17SH06Cancellation of shares. Statement of capital on 2013-04-17 GBP 18,758
2013-04-17RES09Resolution of authority to purchase a number of shares
2013-04-17SH03Purchase of own shares
2013-04-08AR0123/03/13 ANNUAL RETURN FULL LIST
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-04-03AR0123/03/12 ANNUAL RETURN FULL LIST
2012-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-06RES01ADOPT ARTICLES 06/02/12
2012-02-06SH0120/01/12 STATEMENT OF CAPITAL GBP 23448
2012-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2011-10-27AA01PREVSHO FROM 31/01/2011 TO 30/01/2011
2011-04-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PETER KNOWLES
2011-03-24AR0123/03/11 FULL LIST
2011-03-03AA01PREVSHO FROM 31/03/2011 TO 31/01/2011
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14SH0130/09/10 STATEMENT OF CAPITAL GBP 18758
2010-10-08AP01DIRECTOR APPOINTED WILLIAM RONALD DIXON
2010-10-08AP03SECRETARY APPOINTED CLAIRE CAROLINE SHARP
2010-10-08AP01DIRECTOR APPOINTED THOMAS DUNCAN HOPKINSON
2010-09-27AP01DIRECTOR APPOINTED CLAIRE CAROLINE SHARP
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2010-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACEPARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEPARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding CAPMARK MANAGEMENT PLC
2016-01-15 Outstanding PRAMERICA REAL ESTATE CAPITAL IV S.A R.L
SHARE CHARGE AGREEMENT 2010-10-14 Outstanding DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEPARK LTD

Intangible Assets
Patents
We have not found any records of ACEPARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACEPARK LTD
Trademarks
We have not found any records of ACEPARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEPARK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ACEPARK LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ACEPARK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEPARK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACEPARK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.