UKBizDB.co.uk

ACCENT CAPITAL PLC

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

This company is commonly known as Accent Capital Plc. The company was founded 5 years ago and was given the registration number 12007129. The firm's registered office is in CHARLESTOWN, SHIPLEY. You can find them at Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ACCENT CAPITAL PLC
Company Number:12007129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom, BD17 7SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Scorex House, 1 Bolton Road, Bradford, United Kingdom, BD1 4AS

Secretary31 March 2023Active
3rd Floor, Scorex House, 1 Bolton Road, Bradford, United Kingdom, BD1 4AS

Director20 May 2019Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Director01 August 2023Active
3rd Floor, Scorex House, 1 Bolton Road, Bradford, United Kingdom, BD1 4AS

Director20 May 2019Active
3rd Floor, Scorex House, 1 Bolton Road, Bradford, United Kingdom, BD1 4AS

Director24 December 2021Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Secretary20 May 2019Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Director20 May 2019Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Director20 May 2019Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Director20 May 2019Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, United Kingdom, BD17 7SW

Director20 May 2019Active

People with Significant Control

Accent Housing Limited
Notified on:20 May 2019
Status:Active
Address:Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

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

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Second filing of director appointment with name.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-26Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Change account reference date company current shortened.

Download
2019-06-03Incorporation

Legacy.

Download
2019-06-03Reregistration

Application trading certificate.

Download
2019-05-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.