UKBizDB.co.uk

ACCURATE CONTROLS LIMITED

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

This company is commonly known as Accurate Controls Limited. The company was founded 34 years ago and was given the registration number 02427774. The firm's registered office is in BOURNEMOUTH. You can find them at 24 Cecil Avenue, , Bournemouth, Dorset. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ACCURATE CONTROLS LIMITED
Company Number:02427774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:24 Cecil Avenue, Bournemouth, Dorset, BH8 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Cecil Avenue, Bournemouth, United Kingdom, BH8 9EJ

Director15 October 2018Active
24, Cecil Avenue, Bournemouth, BH8 9EJ

Director01 October 2020Active
216, Claremont Drive, Naperville, United States, 60540-4484

Director15 October 2018Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Secretary12 January 2000Active
Oak Tree House, Hightown Hill, Ringwood, BH24 3HE

Secretary26 November 2003Active
29 Colne Avenue, Southampton, SO16 9NY

Secretary31 October 2007Active
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ

Secretary-Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary19 November 1992Active
19 Cannon Close, Broadstone, BH18 8HP

Director-Active
19 Cannon Close, Broadstone, BH18 8HP

Director31 March 1999Active
Oak Tree House, Hightown Hill, Ringwood, BH24 3HE

Director01 August 1996Active
Littlebrook, Poulner Hill, Ringwood, BH24 3HR

Director-Active
29 Colne Avenue, Southampton, SO16 9NY

Director30 July 2007Active
Thatchcote, 14a Dorchester Road Frampton, Dorchester, DT2 9NB

Director01 July 2002Active
5 Laurel Close, Corfe Mullen, Wimborne, BH21 3TD

Director07 April 1999Active
White Gates Cottage, 22 Salisbury Road, Ringwood, BH24 1AS

Director-Active
18 Mallow Close, Broadstone, BH18 9NT

Director23 September 2004Active
55 Sheringham Road, Poole, BH12 1NS

Director16 February 2004Active
46, Adderwell Road, Frome, England, BA11 1NJ

Director08 May 2012Active
21 Canford Cliffs Avenue, Poole, BH14 9QN

Director-Active

People with Significant Control

Mr Nicholas Vivian Hixson
Notified on:15 October 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:24 Cecil Avenue, Bournemouth, United Kingdom, BH8 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shekhar Tewatia
Notified on:15 October 2018
Status:Active
Date of birth:November 1970
Nationality:American
Country of residence:England
Address:No 1 Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Malcolm Arthur Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Thatchote, 14a Dorchester Road, Dorchester, England, DT2 9NB
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 (6 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
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Capital

Capital alter shares subdivision.

Download
2020-11-02Capital

Capital name of class of shares.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.