This company is commonly known as Accstor Limited. The company was founded 21 years ago and was given the registration number 04537023. The firm's registered office is in PURFLEET. You can find them at Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ACCSTOR LIMITED |
---|---|---|
Company Number | : | 04537023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD | Secretary | 01 May 2005 | Active |
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD | Director | 07 November 2016 | Active |
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD | Director | 11 January 2017 | Active |
26 Catalina Avenue, Chafford Hundred, Grays, RM16 6RE | Secretary | 17 September 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 September 2002 | Active |
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD | Director | 17 September 2002 | Active |
34 Mountbatten Drive, Shoeburyness, SS3 8UB | Director | 17 September 2002 | Active |
52 Osprey Court, Osprey Road, Waltham Abbey, EN9 3RZ | Director | 17 September 2002 | Active |
35, St.Marys Crescent, Basildon, SS13 2AR | Director | 01 May 2007 | Active |
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD | Director | 01 August 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 17 September 2002 | Active |
Mr Samuel David Woods | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | Ellisam House, Purfleet, RM15 4YD |
Nature of control | : |
|
Mr David Michael Woods | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Ellisam House, Purfleet, RM15 4YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.