This company is commonly known as Accord Engineering Limited. The company was founded 21 years ago and was given the registration number 04727167. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 25620 - Machining.
Name | : | ACCORD ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04727167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 28 August 2015 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 28 August 2015 | Active |
Moor End Farmhouse Eaton Park, Eaton Bray, Dunstable, LU6 2DW | Secretary | 08 April 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 08 April 2003 | Active |
Moor End Farmhouse Eaton Park, Eaton Bray, Dunstable, LU6 2DW | Director | 08 April 2003 | Active |
6 Hillcrest, Baldock, SG7 6NE | Director | 08 April 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 08 April 2003 | Active |
33 Roan Walk, Royston, SG8 9HU | Director | 08 April 2003 | Active |
Innovate Facades Limited | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Bluebell Court, Sovereign Way, Tonbridge, England, TN9 1FU |
Nature of control | : |
|
Century Construction Group Limited | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wharf House, Medway Wharf Road, Tonbridge, England, TN9 1RE |
Nature of control | : |
|
Century Facades Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Bluebell Court, Sovereign Way, Tonbridge, England, TN9 1FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Miscellaneous | Legacy. | Download |
2019-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.