This company is commonly known as Accsys Spangle Limited. The company was founded 25 years ago and was given the registration number 03641668. The firm's registered office is in MANSFIELD. You can find them at 1 Melton Way, , Mansfield, . This company's SIC code is 74990 - Non-trading company.
Name | : | ACCSYS SPANGLE LIMITED |
---|---|---|
Company Number | : | 03641668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Melton Way, Mansfield, England, NG18 5FU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Melton Way, Mansfield, England, NG18 5FU | Director | 18 August 2015 | Active |
1, Melton Way, Mansfield, England, NG18 5FU | Director | 13 August 2019 | Active |
1, Melton Way, Mansfield, England, NG18 5FU | Director | 13 August 2019 | Active |
1, Melton Way, Mansfield, England, NG18 5FU | Director | 30 June 2008 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 01 October 1998 | Active |
6-7, St. John Street, Mansfield, NG18 1QH | Secretary | 01 October 1998 | Active |
1, Melton Way, Mansfield, England, NG18 5FU | Secretary | 30 September 2015 | Active |
6-7, St. John Street, Mansfield, NG18 1QH | Director | 01 October 1998 | Active |
34 Millford Avenue, Flixton, Manchester, M41 6JZ | Director | 01 October 1998 | Active |
6-7, St. John Street, Mansfield, NG18 1QH | Director | 01 October 1998 | Active |
20a Werter Road, Piutney, London, SW15 2LJ | Director | 01 June 2002 | Active |
6-7, St. John Street, Mansfield, NG18 1QH | Director | 01 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 01 October 1998 | Active |
Moore Jones Limited | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Melton Way, Mansfield, England, NG18 5FU |
Nature of control | : |
|
Mr Richard Taylor-Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | 6-7, St. John Street, Mansfield, NG18 1QH |
Nature of control | : |
|
Mr David Andrew Cloudsdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Melton Way, Mansfield, England, NG18 5FU |
Nature of control | : |
|
Mr Lea Scot Thurman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Melton Way, Mansfield, England, NG18 5FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Capital | Capital name of class of shares. | Download |
2019-09-03 | Resolution | Resolution. | Download |
2019-08-21 | Capital | Capital allotment shares. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.