UKBizDB.co.uk

ACCEL CONSULTING LIMITED

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

This company is commonly known as Accel Consulting Limited. The company was founded 21 years ago and was given the registration number 04546108. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACCEL CONSULTING LIMITED
Company Number:04546108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director27 September 2002Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary30 June 2008Active
28 Shirleys, Ditchling, Hassocks, BN6 8UD

Secretary27 September 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 September 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 September 2002Active

People with Significant Control

Manor Farm House Ltd
Notified on:02 July 2019
Status:Active
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gavin Richard Chatfield
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Manor Farm House 20, Southwick Street, Brighton, BN42 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brigid Chatfield
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:Irish
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Richard Chatfield
Notified on:29 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Manor Farm House, 20 Southwick Street, Southwick, England, BN42 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brigid Chatfield
Notified on:29 June 2016
Status:Active
Date of birth:October 1955
Nationality:Irish
Country of residence:England
Address:Manor Farm House, 20 Southwick Street, Southwick, England, BN42 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.