UKBizDB.co.uk

ACCORDANCE TECHNICAL SERVICES LTD

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

This company is commonly known as Accordance Technical Services Ltd. The company was founded 17 years ago and was given the registration number 06039312. The firm's registered office is in BRIGHTON. You can find them at Mocatta House, Trafalgar Place, Brighton, East Sussex. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:ACCORDANCE TECHNICAL SERVICES LTD
Company Number:06039312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Mocatta House, Trafalgar Place, Brighton, East Sussex, England, BN1 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Fowler Avenue, 1st Floor, Fowler Avenue, Farnborough, England, GU14 7JP

Director23 October 2020Active
200 Fowler Avenue, 1st Floor, Fowler Avenue, Farnborough, England, GU14 7JP

Director23 October 2020Active
200 Ballardvale Street, Bldg. 1, 4th Floor, Wilmington, United States,

Director01 March 2021Active
Tower, Point, 44 North Road, Brighton, United Kingdom, BN1 1YR

Secretary13 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 January 2007Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director23 August 2007Active
200, Ballardvale Street, 4th Floor, Wilmington, United States, 01887

Director03 July 2020Active
200, Ballardvale Street, 4th Floor, Wilmington, United States, 01887

Director03 July 2020Active
Tower, Point, 44 North Road, Brighton, United Kingdom, BN1 1YR

Director13 July 2007Active
Tower, Point, 44 North Road, Brighton, United Kingdom, BN1 1YR

Director13 July 2007Active
200, Ballardvale Street, 4th Floor, Wilmington, United States, 01887

Director03 July 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 January 2007Active

People with Significant Control

Billy Byrne Limited
Notified on:20 October 2016
Status:Active
Country of residence:England
Address:Mocatta Hous3, Trafalgar Place, Brighton, England, BN1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Change account reference date company previous shortened.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2020-05-27Capital

Capital allotment shares.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.