UKBizDB.co.uk

ACCURATE DATA SERVICES LIMITED

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

This company is commonly known as Accurate Data Services Limited. The company was founded 20 years ago and was given the registration number 04807123. The firm's registered office is in DEREHAM. You can find them at Rooms 322-324 Breckland Business Centre, St. Withburga Lane, Dereham, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ACCURATE DATA SERVICES LIMITED
Company Number:04807123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Rooms 322-324 Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B13 Durham Dales Centre, Castle Gardens, Stanhope, England, DL13 2FJ

Director01 March 2021Active
Unit B13 Durham Dales Centre, Castle Gardens, Stanhope, England, DL13 2FJ

Director01 December 2020Active
The Cottage, Garlic Street, Pulham St Mary, IP21 4RL

Secretary23 June 2003Active
Suite 2, The Old Dairy, Elm Farm Business Park Norwich Common, Wymondham, United Kingdom, NR18 0SW

Secretary15 April 2008Active
Suite 2, The Old Dairy, Elm Farm Business Park Norwich Common, Wymondham, United Kingdom, NR18 0SW

Secretary07 July 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 June 2003Active
The Cottage, Garlic Street, Pulham St Mary, IP21 4RL

Director23 June 2003Active
Unit B12 Durham Dales Centre, Castle Gardens, Stanhope, England, DL13 2FJ

Director01 December 2020Active
Unit B13 Durham Dales Centre, Castle Gardens, Stanhope, England, DL13 2FJ

Director01 December 2020Active
Suite 2, The Old Dairy, Elm Farm Business Park Norwich Common, Wymondham, United Kingdom, NR18 0SW

Director14 May 2014Active
Unit B13 Durham Dales Centre, Castle Gardens, Stanhope, England, DL13 2FJ

Director03 October 2017Active
7, Park Lane, Bulmer, Sudbury, England, CO10 7EQ

Director19 December 2014Active
South Ridge, Gungarden, Rye, England, TN31 7HH

Director29 June 2005Active
27 Lark Rise, Norwich, NR14 8EE

Director29 June 2005Active
Suite 2, The Old Dairy, Elm Farm Business Park Norwich Common, Wymondham, United Kingdom, NR18 0SW

Director07 November 2007Active
Rooms 322-324 Breckland Business Centre, St. Withburga Lane, Dereham, England, NR19 1FD

Director30 June 2008Active
36, Porterbush Road, Mulbarton, Norwich, United Kingdom, NR14 8GL

Director23 June 2003Active
Suite 2, The Old Dairy, Elm Farm Business Park Norwich Common, Wymondham, United Kingdom, NR18 0SW

Director13 October 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 June 2003Active

People with Significant Control

7 Park Lane Consultancy Limited
Notified on:02 October 2017
Status:Active
Country of residence:United Kingdom
Address:22, Friars Street, Sudbury, United Kingdom, CO10 2AA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Address

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

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-14Capital

Capital return purchase own shares.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Address

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

Download
2021-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.