UKBizDB.co.uk

ACCSTOR LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex, RM15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Secretary01 May 2005Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director07 November 2016Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director11 January 2017Active
26 Catalina Avenue, Chafford Hundred, Grays, RM16 6RE

Secretary17 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 September 2002Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director17 September 2002Active
34 Mountbatten Drive, Shoeburyness, SS3 8UB

Director17 September 2002Active
52 Osprey Court, Osprey Road, Waltham Abbey, EN9 3RZ

Director17 September 2002Active
35, St.Marys Crescent, Basildon, SS13 2AR

Director01 May 2007Active
Ellisam House, Purfleet Industrial Park A13, Purfleet, RM15 4YD

Director01 August 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 September 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type small.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.