UKBizDB.co.uk

ACCO-REXEL GROUP SERVICES LIMITED

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

This company is commonly known as Acco-rexel Group Services Limited. The company was founded 74 years ago and was given the registration number 00479410. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACCO-REXEL GROUP SERVICES LIMITED
Company Number:00479410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium House, 65 Walton Street, Aylesbury, United Kingdom, HP21 7QG

Director31 March 2015Active
Millennium House, 65 Walton Street, Aylesbury, United Kingdom, HP21 7QG

Director07 July 2015Active
Millennium House, 65 Walton Street, Aylesbury, United Kingdom, HP21 7QG

Director17 January 2022Active
19 Rugosa Road, West End, Woking, GU24 9PA

Secretary-Active
15 Pine Grove, Bricket Wood, St. Albans, AL2 3ST

Secretary01 April 2003Active
15 Delisle Road, Gallions Reach, Thamesmead, SE28 0JD

Secretary06 September 1999Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary23 September 2019Active
71 Fyne Drive, Leighton Buzzard, LU7 2YG

Secretary31 August 1998Active
9 Fanshawe Road, Thame, OX9 3LF

Director-Active
910 East Illinois Road, Lake Forest, Illinois, Usa, FOREIGN

Director-Active
51 Tempest Mead, North Weald, Epping, CM16 6DY

Director01 October 2004Active
Lily Cottage, Luddenham, Faversham, ME13 0TJ

Director16 February 2001Active
18 Seafield Grove, Clontarf, Dublin 3, Eire,

Director20 January 1993Active
44 Chiddingstone Street, Fulham, London, SW6 3TG

Director-Active
Lawn Hill Cottage, Claydon, OX17 1ET

Director30 January 2008Active
29 Meare Close, Tadworth, KT20 5RZ

Director05 December 1995Active
7 Townshend Road, Richmond, TW9 1XH

Director02 May 2006Active
The Borrowers 29a The Avenue, Claygate, Esher, KT10 0RX

Director-Active
Copster Hall Bungalow Longsight Road, Copster Green, Blackburn, BB1 9ES

Director-Active
14 Grey Close, London, NW11 6QG

Director-Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Director06 September 1999Active
58 Geffers Ride, Ascot, SL5 7JZ

Director03 April 2006Active
29, Russell Avenue, Bedford, England, MK40 3TD

Director20 April 2011Active
29 Russell Avenue, Bedford, MK40 3TD

Director17 December 2002Active
136 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Director29 May 2001Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director05 June 2020Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director07 March 2017Active
5 Pilgrims Lakes Church Road, Harrietsham, Maidstone, ME17 1BY

Director-Active
80a Hayes Lane, Bromley, BR2 9EE

Director19 December 2001Active
110 Honeysuckle Road, Lake Forest, 60045 Illinois, Usa, FOREIGN

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person secretary company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Appoint person secretary company with name date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.