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.
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 | : |
|
Registered Address | : | 24 Cecil Avenue, Bournemouth, Dorset, BH8 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Cecil Avenue, Bournemouth, United Kingdom, BH8 9EJ | Director | 15 October 2018 | Active |
24, Cecil Avenue, Bournemouth, BH8 9EJ | Director | 01 October 2020 | Active |
216, Claremont Drive, Naperville, United States, 60540-4484 | Director | 15 October 2018 | Active |
Beacon House, Pyrford Road, West Byfleet, KT14 6LD | Secretary | 12 January 2000 | Active |
Oak Tree House, Hightown Hill, Ringwood, BH24 3HE | Secretary | 26 November 2003 | Active |
29 Colne Avenue, Southampton, SO16 9NY | Secretary | 31 October 2007 | Active |
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ | Secretary | - | Active |
22 Kings Park Road, Southampton, SO15 2UF | Corporate Secretary | 19 November 1992 | Active |
19 Cannon Close, Broadstone, BH18 8HP | Director | - | Active |
19 Cannon Close, Broadstone, BH18 8HP | Director | 31 March 1999 | Active |
Oak Tree House, Hightown Hill, Ringwood, BH24 3HE | Director | 01 August 1996 | Active |
Littlebrook, Poulner Hill, Ringwood, BH24 3HR | Director | - | Active |
29 Colne Avenue, Southampton, SO16 9NY | Director | 30 July 2007 | Active |
Thatchcote, 14a Dorchester Road Frampton, Dorchester, DT2 9NB | Director | 01 July 2002 | Active |
5 Laurel Close, Corfe Mullen, Wimborne, BH21 3TD | Director | 07 April 1999 | Active |
White Gates Cottage, 22 Salisbury Road, Ringwood, BH24 1AS | Director | - | Active |
18 Mallow Close, Broadstone, BH18 9NT | Director | 23 September 2004 | Active |
55 Sheringham Road, Poole, BH12 1NS | Director | 16 February 2004 | Active |
46, Adderwell Road, Frome, England, BA11 1NJ | Director | 08 May 2012 | Active |
21 Canford Cliffs Avenue, Poole, BH14 9QN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Capital | Capital alter shares subdivision. | Download |
2020-11-02 | Capital | Capital name of class of shares. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.