This company is commonly known as Accord Limited. The company was founded 25 years ago and was given the registration number 03693911. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACCORD LIMITED |
---|---|---|
Company Number | : | 03693911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 December 2022 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 29 October 2007 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 11 January 1999 | Active |
163 High Road, Broxbourne, EN10 7BT | Secretary | 18 June 1999 | Active |
12 Chells Lane, Stevenage, SG2 7AA | Secretary | 30 January 2004 | Active |
26 Mardley Hill, Welwyn, AL6 0TS | Secretary | 03 July 1999 | Active |
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ | Secretary | 25 November 1999 | Active |
Bridge House, Great Hormead, Buntingford, SG9 0NR | Director | 25 June 1999 | Active |
Upper West End Farm, Gale Lane, Stainburn, Otley, LS21 2LX | Director | 22 January 2009 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 19 April 2010 | Active |
The Garden House, 11 Highgate West Hill, London, N6 6JR | Director | 18 May 2000 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | 05 July 1999 | Active |
Ashfield, Weston Rhyn, Oswestry, SY10 7SD | Director | 25 June 1999 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ | Director | 01 October 2003 | Active |
22 Warwick Square, London, SW1V 2AB | Director | 01 September 2005 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
The Old School House, Felmersham, Bedford, MK43 7HN | Director | 25 June 1999 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE | Director | 19 April 2000 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 20 September 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 20 September 2007 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 11 January 1999 | Active |
26 Mardley Hill, Welwyn, AL6 0TS | Director | 25 June 1999 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
11 Oakfield Road, Harpenden, AL5 2NJ | Director | 15 April 2002 | Active |
Lime Farm Barn, Heydon Road Great Chishill, Royston, SG8 8SR | Director | 01 November 2000 | Active |
Holly House, Burtonhole Lane Mill Hill, London, NW7 1AZ | Director | 07 June 2001 | Active |
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA | Director | 25 June 1999 | Active |
Enterprise Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.