This company is commonly known as Acco Uk Limited. The company was founded 99 years ago and was given the registration number 00197754. 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 17230 - Manufacture of paper stationery.
Name | : | ACCO UK LIMITED |
---|---|---|
Company Number | : | 00197754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, 65 Walton Street, Aylesbury, England, HP21 7QG | Director | 08 July 2015 | Active |
Millennium House, 65 Walton Street, Aylesbury, England, HP21 7QG | Director | 01 February 2019 | Active |
Millennium House, 65 Walton Street, Aylesbury, England, HP21 7QG | Director | 04 July 2014 | Active |
19 Rugosa Road, West End, Woking, GU24 9PA | Secretary | 19 September 1997 | Active |
15 Pine Grove, Bricket Wood, St. Albans, AL2 3ST | Secretary | 01 April 2003 | Active |
15 Delisle Road, Gallions Reach, Thamesmead, SE28 0JD | Secretary | 06 September 1999 | Active |
47 Town Acres, Tonbridge, TN10 4NG | Secretary | - | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 23 September 2019 | Active |
71 Fyne Drive, Leighton Buzzard, LU7 2YG | Secretary | 31 August 1998 | Active |
71 Fyne Drive, Leighton Buzzard, LU7 2YG | Secretary | 22 December 1992 | Active |
9 Fanshawe Road, Thame, OX9 3LF | Director | 22 December 1992 | Active |
4 Wellington Gardens, Bradfield Southend, RG7 6EJ | Director | 12 July 2007 | Active |
19 Rugosa Road, West End, Woking, GU24 9PA | Director | - | Active |
51 Tempest Mead, North Weald, Epping, CM16 6DY | Director | 01 October 2004 | Active |
Lily Cottage, Luddenham, Faversham, ME13 0TJ | Director | 22 December 1992 | Active |
21 Ackmar Road, Fulham, London, SW6 4UP | Director | - | Active |
36 Mill Close, Barley Fields, Deddington, OX15 0UA | Director | 22 December 1992 | Active |
Lawn Hill Cottage, Claydon, OX17 1ET | Director | 30 January 2008 | Active |
3, Pinetree Close, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 8TS | Director | 12 July 2007 | Active |
29 Meare Close, Tadworth, KT20 5RZ | Director | 13 May 1997 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 04 March 2016 | Active |
1 Nursery Gardens, Goffs Oak, Cheshunt, EN7 6RZ | Director | - | Active |
80448, Riviera, La Quinta, Usa, 92253 | Director | 22 March 2011 | Active |
7 Townshend Road, Richmond, TW9 1XH | Director | 02 May 2006 | Active |
9 Greenacres Close, Whitchurch, Aylesbury, HP22 4JP | Director | 22 December 1992 | Active |
21 Barrards Way, Seer Green, HP9 2YZ | Director | 22 December 1992 | Active |
Paddock House, Beech Tree Court Whitchurch, Aylesbury, HP22 4JR | Director | 22 December 1992 | Active |
14 Grey Close, London, NW11 6QG | Director | 22 December 1992 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 02 April 2013 | Active |
50 Upper Leeson Street, Dublin 4, Ireland, IRISH | Director | 12 July 2007 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Director | 06 September 1999 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 10 February 2010 | Active |
58 Geffers Ride, Ascot, SL5 7JZ | Director | 03 April 2006 | Active |
1 South Grove, Tunbridge Wells, TN1 1UR | Director | 12 July 2007 | Active |
29, Russell Avenue, Bedford, England, MK40 3TD | Director | 20 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Officers | Change person secretary company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Officers | Appoint person secretary company with name date. | Download |
2019-09-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Capital | Capital allotment shares. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.