UKBizDB.co.uk

ACCPAC UK LIMITED

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

This company is commonly known as Accpac Uk Limited. The company was founded 23 years ago and was given the registration number 04192989. The firm's registered office is in . You can find them at North Park, Newcastle Upon Tyne, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACCPAC UK LIMITED
Company Number:04192989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:North Park, Newcastle Upon Tyne, NE14 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary01 March 2019Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director21 August 2020Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director21 August 2020Active
10001 Morgan Territory Road, Livermore, Usa, 94550

Secretary12 June 2001Active
North Park, Newcastle Upon Tyne, NE14 9AA

Secretary29 June 2018Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Secretary16 September 2016Active
Townsend House, 9 Station Cottages, St Martins, Richmond, England, DL10 4LB

Secretary30 June 2004Active
4126 Wells Street, Pleasanton, California, Usa,

Secretary12 March 2002Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary03 April 2001Active
Sage, North Park, Newcastle Upon Tyne, Uk, NE13 9AA

Director30 September 2010Active
10001 Morgan Territory Road, Livermore, Usa, 94550

Director12 June 2001Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director03 April 2001Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director16 September 2016Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director02 January 2018Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director11 January 2012Active
Hays Plc, 250 Euston Road, London, NW1 2AF

Director25 May 2004Active
410 Edinburgh Circle, Danville, Usa, 94526

Director12 June 2001Active
5000 Portillo Drive, San Ramon, Usa, 94583

Director12 June 2001Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director21 June 2019Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director27 June 2011Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director20 July 2009Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director29 June 2018Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director18 June 2015Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director04 January 2011Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director16 March 2020Active
4126 Wells Street, Pleasanton, California, Usa,

Director12 March 2002Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director29 June 2018Active
North Park, Newcastle Upon Tyne, NE14 9AA

Director25 May 2004Active

People with Significant Control

Sage (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-03Resolution

Resolution.

Download
2022-07-01Address

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

Download
2022-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Move registers to sail company with new address.

Download
2021-07-27Address

Change sail address company with new address.

Download
2021-07-27Address

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

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.