This company is commonly known as Accelonix Limited. The company was founded 25 years ago and was given the registration number 03633364. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACCELONIX LIMITED |
---|---|---|
Company Number | : | 03633364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 April 2009 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 08 December 2011 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 01 April 2009 | Active |
15 Rue Du Val, Iville, France, | Secretary | 17 September 1998 | Active |
6 Chawton End Close, Four Marks, Alton, GU34 5BF | Secretary | 12 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 September 1998 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 12 July 2000 | Active |
2, Rue Pontoise, St Germain En Laye, 78100 | Director | 17 September 1998 | Active |
6 Chawton End Close, Four Marks, Alton, GU34 5BF | Director | 11 June 1999 | Active |
Mr Graham Leslie Biddulph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Accelonix Holding Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH |
Nature of control | : |
|
Mr Jonathan Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-22 | Officers | Change person secretary company with change date. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Change person secretary company with change date. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.