UKBizDB.co.uk

ACCELERATION SERVICES LIMITED

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

This company is commonly known as Acceleration Services Limited. The company was founded 23 years ago and was given the registration number 04208404. The firm's registered office is in LANCASHIRE. You can find them at 70 Mellor Street, Rochdale, Lancashire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ACCELERATION SERVICES LIMITED
Company Number:04208404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:70 Mellor Street, Rochdale, Lancashire, OL12 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Knowsley Crescent, Shawforth, Rochdale, OL12 8HP

Secretary18 July 2003Active
10 Knowsley Crescent, Shawforth, Rochdale, OL12 8HP

Director18 July 2003Active
10 Knowsley Crescent, Shawforth, Rochdale, OL12 8HP

Director18 July 2003Active
1 Knowsley Crescent, Shawforth, OL12 8HP

Secretary30 September 2001Active
76 Grantham Drive, Brandlesholme, Bury, BL8 1XW

Secretary30 April 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary30 April 2001Active
1 Knowsley Crescent, Shawforth, Rochdale, OL12 8HP

Director30 April 2001Active
76 Grantham Drive, Brandlesholme, Bury, BL8 1XW

Director30 April 2001Active

People with Significant Control

Mrs Joanne Louise Dickinson
Notified on:01 April 2018
Status:Active
Date of birth:July 1971
Nationality:British
Address:70 Mellor Street, Lancashire, OL12 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Michael Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:70 Mellor Street, Lancashire, OL12 6AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-02Persons with significant control

Change to a person with significant control.

Download
2018-06-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type total exemption small.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.