This company is commonly known as Accrete Industrial Flooring Limited. The company was founded 35 years ago and was given the registration number 02342809. The firm's registered office is in LONDON. You can find them at 5th Floor, 1 Sheldon Square, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ACCRETE INDUSTRIAL FLOORING LIMITED |
---|---|---|
Company Number | : | 02342809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 1 Sheldon Square, London, W2 6TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Kingdom Street, London, England, W2 6BD | Secretary | 01 January 2021 | Active |
2 Kingdom Street, London, England, W2 6BD | Director | 30 June 2022 | Active |
2 Kingdom Street, London, England, W2 6BD | Director | 30 June 2022 | Active |
2 Kingdom Street, London, England, W2 6BD | Director | 01 July 2015 | Active |
Mant Cottage, Nyewood Road Rogate, Petersfield, GU31 5HR | Secretary | - | Active |
12th, Floor Capital House, 25 Chapel Street, London, NW1 5DH | Secretary | 28 July 2008 | Active |
5th Floor, 1 Sheldon Square, London, England, W2 6TT | Secretary | 18 November 2013 | Active |
3 Hazel Road, Purley On Thames, Reading, RG8 8BB | Secretary | 30 April 1996 | Active |
Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, B72 1LA | Secretary | 16 August 2002 | Active |
12th, Floor Capital House, 25 Chapel Street, London, NW1 5DH | Director | 15 January 2009 | Active |
Mant Cottage, Nyewood Road Rogate, Petersfield, GU31 5HR | Director | - | Active |
Flat 3 Wymondley House, Little Wymondley, Hitchin, SG4 7JB | Director | 16 August 2002 | Active |
5th Floor, 1 Sheldon Square, London, England, W2 6TT | Director | 15 January 2009 | Active |
5th Floor, 1 Sheldon Square, London, W2 6TT | Director | 17 January 2019 | Active |
58 Purton Road, Moredon, Swindon, SN2 2LZ | Director | - | Active |
2 Kingdom Street, London, England, W2 6BD | Director | 01 October 2016 | Active |
5th Floor, 1 Sheldon Square, London, W2 6TT | Director | 09 August 2017 | Active |
5th Floor, 1 Sheldon Square, London, England, W2 6TT | Director | 01 July 2015 | Active |
Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, B72 1LA | Director | 16 August 2002 | Active |
Accrete Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.