UKBizDB.co.uk

ACADEMY OF CERTIFIED BUSINESSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academy Of Certified Businesses Limited. The company was founded 18 years ago and was given the registration number 05740161. The firm's registered office is in FLEET. You can find them at Intec House, St. Nicholas Close, Fleet, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ACADEMY OF CERTIFIED BUSINESSES LIMITED
Company Number:05740161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Intec House, St. Nicholas Close, Fleet, Hampshire, GU51 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Lodge, Gosport Road Privett, Alton, GU34 3NJ

Director16 August 2006Active
14 The Lea, Finchampstead, Wokingham, RG11 4YB

Director16 August 2006Active
48, Ashley Park, Ashley Heath, Ringwood, England, BH24 2HB

Director16 August 2006Active
11 Bay View Gardens, Burnham On Sea, TA8 1LD

Secretary16 August 2006Active
Flat 4 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP

Secretary20 January 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 March 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 March 2006Active

People with Significant Control

Mr Stephen Andrew Joseph
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Intec House, St. Nicholas Close, Fleet, GU51 4JA
Nature of control:
  • Significant influence or control
Mr Timothy William Malone
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Intec House, St. Nicholas Close, Fleet, GU51 4JA
Nature of control:
  • Significant influence or control
Mr David Gurdon Riggs
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Intec House, St. Nicholas Close, Fleet, GU51 4JA
Nature of control:
  • Significant influence or control
United Registrar Of Systems (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3-5, College Street, Burnham-On-Sea, England, TA8 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Termination secretary company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person secretary company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type total exemption small.

Download
2013-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.