UKBizDB.co.uk

ACCURA ENGINEERING LIMITED

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

This company is commonly known as Accura Engineering Limited. The company was founded 44 years ago and was given the registration number 01442283. The firm's registered office is in WILLENHALL. You can find them at 1 Stringes Close, , Willenhall, . This company's SIC code is 28240 - Manufacture of power-driven hand tools.

Company Information

Name:ACCURA ENGINEERING LIMITED
Company Number:01442283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28240 - Manufacture of power-driven hand tools

Office Address & Contact

Registered Address:1 Stringes Close, Willenhall, England, WV13 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stringes Close, Willenhall, England, WV13 1NS

Secretary25 July 2018Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director19 May 2021Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director28 November 2022Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director25 July 2018Active
High Trees, 8 Tinacre Hill, Wightwick, WV6 8DA

Secretary-Active
61, Woodside Road, New Malden, KT3 3AW

Secretary26 March 1997Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary16 December 2008Active
Lower Whitelands Farm, Broad Oak, Hereford, HR2 8QX

Director07 December 2005Active
Orchard House, Heatherwold, Newtown, Newbury, RG20 9BG

Director18 September 2008Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director11 April 2015Active
The Stable House, Naseby Road Thornby, Northampton, NN6 8SW

Director26 March 2007Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director23 September 2016Active
430 Quinton Road West, Quinton, Birmingham, B32 1QG

Director11 November 1998Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director19 May 2021Active
Chute Collis, Upper Chute, Andover, SP11 9EF

Director26 March 1997Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director25 June 2014Active
108 White Hill, Kinver, Stourbridge, DY7 6AU

Director11 April 1997Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director05 February 2018Active
5 Fitzwilliam Avenue, Richmond, TW9 2DQ

Director04 April 2002Active
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN

Director05 February 2009Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director-Active
High Trees, 8 Tinacre Hill, Wightwick, WV6 8DA

Director17 April 1997Active
High Trees, 8 Tinacre Hill, Wightwick, WV6 8DA

Director-Active
Unit 7, Parkside Industrial Estate, Hickman Avenue, Wolverhampton, England, WV1 2EN

Director21 January 2015Active
19 Heyville Croft, Kenilworth, CV8 2SR

Director11 April 1997Active
Mill House, Burnhill Green, Wolverhampton, WV6 7JU

Director-Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director30 June 2017Active
1, Stringes Close, Willenhall, England, WV13 1NS

Director28 November 2014Active
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED

Director29 October 2002Active
31 High Street, Albrighton, Wolverhampton, WV7 3JF

Director-Active
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD

Director11 April 1997Active

People with Significant Control

Connexion Precision Finance Limited
Notified on:25 July 2018
Status:Active
Address:111, Edmund Street, Birmingham, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Accura Finance Ltd
Notified on:18 October 2016
Status:Active
Country of residence:England
Address:Hickman Avenue, Hickman Avenue, Wolverhampton, England, WV1 2DW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Capital

Legacy.

Download
2020-06-25Capital

Capital statement capital company with date currency figure.

Download
2020-06-25Insolvency

Legacy.

Download
2020-06-25Resolution

Resolution.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.