UKBizDB.co.uk

ACCOUNT CONTRACTORS LTD

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

This company is commonly known as Account Contractors Ltd. The company was founded 10 years ago and was given the registration number 08689284. The firm's registered office is in BINGLEY. You can find them at 6 Manor Court, , Bingley, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ACCOUNT CONTRACTORS LTD
Company Number:08689284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 2013
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6 Manor Court, Bingley, England, BD16 1QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Manor Court, Bingley, England, BD16 1QD

Director15 August 2017Active
6, Manor Court, Bingley, England, BD16 1QD

Director10 September 2018Active
1 Naismith House, 6a Nab Lane, Shipley, England, BD18 4EH

Director22 September 2016Active
46, Smalewell Road, Pudsey, England, LS28 8QQ

Director31 March 2016Active
6, Manor Court, Bingley, England, BD16 1QD

Director01 January 2017Active
1 Naismith House, 6a Nab Lane, Shipley, England, BD18 4EH

Director23 September 2016Active
Office 28, Titan House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director01 July 2016Active
4, Montpelier Street, Knightsbridge, London, England, SW7 1EE

Director13 September 2013Active

People with Significant Control

Mr Stuart Graham Wainman
Notified on:10 September 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:6, Manor Court, Bingley, England, BD16 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Thomas Hanbury
Notified on:01 August 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:6, Manor Court, Bingley, England, BD16 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Greg Rees
Notified on:08 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1 Naismith House, 6a Nab Lane, Shipley, England, BD18 4EH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2021-05-21Gazette

Gazette dissolved liquidation.

Download
2019-07-24Insolvency

Liquidation compulsory defer dissolution.

Download
2019-07-24Insolvency

Liquidation compulsory completion.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Address

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

Download
2017-09-29Insolvency

Liquidation compulsory winding up order.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-02-10Address

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

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-09-14Address

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

Download
2016-09-06Address

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

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.