UKBizDB.co.uk

ACCRANUT COMPANY LIMITED(THE)

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

This company is commonly known as Accranut Company Limited(the). The company was founded 42 years ago and was given the registration number 01654852. The firm's registered office is in NUNEATON. You can find them at Caspian House, Whitacre Road, Nuneaton, Warwickshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:ACCRANUT COMPANY LIMITED(THE)
Company Number:01654852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Caspian House, Whitacre Road, Nuneaton, Warwickshire, United Kingdom, CV11 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caspian House, Whitacre Road, Nuneaton, United Kingdom, CV11 6BX

Secretary01 March 2010Active
Caspian House, Whitacre Road, Nuneaton, United Kingdom, CV11 6BX

Director03 January 1996Active
Caspian House, Whitacre Road, Nuneaton, United Kingdom, CV11 6BX

Director11 November 2015Active
36 Radley Drive, Nuneaton, CV10 7HX

Secretary30 April 1998Active
35 Bulkington Lane, Nuneaton, CV11 4SP

Secretary17 February 1995Active
182 St Nicholas Park Drive, Nuneaton, CV11 6SL

Secretary-Active
Unit 1 Closers Business Centre, Avenue Road, Nuneaton, CV11 4ND

Director01 March 2010Active
36 Radley Drive, Nuneaton, CV10 7HX

Director-Active
35 Bulkington Lane, Nuneaton, CV11 4SP

Director-Active
92 Yewdale Crescent, Potters Green, Coventry, CV2 2FL

Director03 January 1996Active
182 St Nicholas Park Drive, Nuneaton, CV11 6SL

Director-Active

People with Significant Control

Mr Connor Andrew Davies
Notified on:31 December 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:Caspian House, Whitacre Road, Nuneaton, United Kingdom, CV11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janette Mary Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Unit 1 Closers Business Centre, Nuneaton, CV11 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kevin Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Caspian House, Whitacre Road, Nuneaton, United Kingdom, CV11 6BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.