UKBizDB.co.uk

ACCURA ACCOUNTANTS LIMITED

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

This company is commonly known as Accura Accountants Limited. The company was founded 12 years ago and was given the registration number 07644572. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ACCURA ACCOUNTANTS LIMITED
Company Number:07644572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director04 March 2014Active
Langley House, Park Road, London, England, N2 8EY

Director06 March 2020Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director25 November 2011Active
Langley House, Park Road, East Finchley, N2 8EY

Director06 March 2020Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director25 November 2011Active
Langley House, Park Road, East Finchley, N2 8EY

Secretary25 May 2017Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director25 November 2011Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director01 March 2013Active
Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY

Director24 May 2011Active
Langley House, Park Road, London, England, N2 8EY

Director04 March 2019Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director24 May 2011Active
Langley House, Park Road, East Finchley, N2 8EY

Director06 March 2020Active
Langley House, Park Road, London, England, N2 8EY

Director06 March 2020Active

People with Significant Control

Mr Alan Stuart Bradstock
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brian Melville Leighton
Notified on:30 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Langley House Park Road, East Finchley, London, England, N2 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-16Capital

Capital cancellation shares.

Download
2023-10-13Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-05-17Capital

Capital cancellation shares.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.