UKBizDB.co.uk

ACCELERIS LIMITED

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

This company is commonly known as Acceleris Limited. The company was founded 24 years ago and was given the registration number 03912465. The firm's registered office is in WIGAN. You can find them at 2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ACCELERIS LIMITED
Company Number:03912465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7AT

Secretary14 May 2010Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7AT

Director19 March 2010Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7AT

Director18 June 2019Active
Bowling Green House Farm, High Moor, Wigan, WN6 9PT

Secretary01 September 2003Active
9 Stratford Road, Manchester, M24 1PT

Secretary04 February 2000Active
Glen Cottage, 1 Prospect Road Standish, Wigan, WN6 0TZ

Secretary07 November 2008Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary16 April 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary24 January 2000Active
20, Northern Grove, Manchester, M20 2JL

Director20 May 2009Active
28-29, Bridgeman Terrace, Wigan, England, WN1 1TD

Director17 January 2012Active
Crabtree House, Hillhouse Lane, Brindle, PR6 8NR

Director01 February 2004Active
Hill End Farm, Norwood Green, Halifax, HX3 8QE

Director04 February 2000Active
Hill Top Hall, Pannal, Harrogate, HG3 1PA

Director14 March 2005Active
11, St. James's Square, Manchester, M2 6WH

Director03 February 2010Active
9 Stratford Road, Manchester, M24 1PT

Director04 February 2000Active
Broad Lane Farm 30 Broad Lane, Hale, Altrincham, WA15 0DE

Director05 January 2007Active
Glen Cottage, 1 Prospect Road Standish, Wigan, WN6 0TZ

Director01 February 2000Active
Ashcroft Greystoke Drive, Alderley Edge, SK9 7PY

Director09 May 2005Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Director16 April 2007Active
Orchard Farm, Brow Lane, Antrobus, Northwich, CW9 6JY

Director20 May 2009Active
Leckby House, Asenby, North Yorkshire, YO7 3RB

Director19 March 2010Active
106, Almond Brook Road, Standish, Wigan, WN6 0ST

Director16 September 2009Active
Douglas Bank House, Wigan Lane, Wigan, WN1 2TB

Director22 March 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director24 January 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director24 January 2000Active

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
2024-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2022-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Address

Change registered office address company with date old address new address.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.