UKBizDB.co.uk

ACCURATE CONSULTING SERVICES LIMITED

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

This company is commonly known as Accurate Consulting Services Limited. The company was founded 7 years ago and was given the registration number 10669011. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, London. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ACCURATE CONSULTING SERVICES LIMITED
Company Number:10669011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwood House, Park Road, Melton Mowbray, England, LE13 1TX

Director22 October 2018Active
22 Volunteer Close, Wootton, Northampton, England, NN4 6SB

Director09 October 2017Active
2 Bridle Close, Melton Mowbray, England, LE13 0SW

Director14 March 2017Active
Harwood House, Park Road, Melton Mowbray, England, LE13 1TX

Director14 March 2017Active

People with Significant Control

Mr Nicholas Malcolm Hall
Notified on:30 March 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elaine Sarah Roberts
Notified on:01 October 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:22 Volunteer Close, Wootton, Northampton, England, NN4 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Fearn
Notified on:14 March 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:2 Bridle Close, Melton Mowbray, England, LE13 0SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Capital

Capital allotment shares.

Download
2018-11-15Capital

Capital allotment shares.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.