UKBizDB.co.uk

ACCRASYSTEM LIMITED

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

This company is commonly known as Accrasystem Limited. The company was founded 37 years ago and was given the registration number 02127351. The firm's registered office is in HORNCHURCH. You can find them at 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ACCRASYSTEM LIMITED
Company Number:02127351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Domani Albert Road, Bulphan, Upminster, RM14 3SB

Secretary-Active
94, Vicarage Hill, Benfleet, England, SS7 1PE

Director01 September 2009Active
Domani Albert Road, Bulphan, Upminster, RM14 3SB

Director-Active

People with Significant Control

Mrs Susan Christine Stevens
Notified on:24 June 2022
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Leonard Stevens
Notified on:30 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ben Mark Stevens
Notified on:30 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Address

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

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with no updates.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.