UKBizDB.co.uk

ACCORD MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Accord Management Services Limited. The company was founded 30 years ago and was given the registration number 02923741. The firm's registered office is in WEST MALLING. You can find them at Suite 147, 80 Churchill Square, Kings Hill, West Malling, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ACCORD MANAGEMENT SERVICES LIMITED
Company Number:02923741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite 147, 80 Churchill Square, Kings Hill, West Malling, England, ME19 4YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

Secretary30 April 2014Active
Suite 30, 10, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director28 April 1994Active
Suite 30, 10, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director28 April 1994Active
C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

Director01 July 2015Active
The Oast 170 Tonbridge Road, Wateringbury, Maidstone, ME18 5NS

Secretary28 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 April 1994Active
The Oast 170 Tonbridge Road, Wateringbury, Maidstone, ME18 5NS

Director28 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 April 1994Active
45 Compton Drive, Streetly, Sutton Coldfield, B74 2DA

Director06 March 1998Active

People with Significant Control

Mr Nicholas Charles Blackman
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:C12 Marquis Court, Marquisway, Gateshead, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derrick Anthony Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:C12 Marquis Court, Marquisway, Gateshead, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Address

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

Download
2022-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-15Resolution

Resolution.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

Move registers to sail company with new address.

Download
2021-01-25Address

Change sail address company with new address.

Download
2020-07-02Address

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

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type micro entity.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Officers

Change person director company with change date.

Download
2016-01-26Accounts

Accounts with accounts type micro entity.

Download
2015-08-07Officers

Appoint person director company with name date.

Download
2015-05-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.