UKBizDB.co.uk

ACCURATE MACHINING LIMITED

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

This company is commonly known as Accurate Machining Limited. The company was founded 16 years ago and was given the registration number 06352891. The firm's registered office is in BOURNEMOUTH. You can find them at 24 Cecil Avenue, , Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACCURATE MACHINING LIMITED
Company Number:06352891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
91 Sandy Lane, Upton, Poole, BH16 5LT

Director28 August 2007Active
44a Foxholes Road, Parkstone, Poole, BH15 3NB

Director28 August 2007Active
No 1 Colmore Square, Birmingham, England, B4 6AA

Director15 October 2018Active
29 Colne Avenue, Southampton, SO16 9NY

Secretary28 August 2007Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Director28 August 2007Active
29 Colne Avenue, Southampton, SO16 9NY

Director28 August 2007Active
Thatchcote, 14a Dorchester Road Frampton, Dorchester, DT2 9NB

Director28 August 2007Active
White Gates Cottage, 22 Salisbury Road, Ringwood, BH24 1AS

Director28 August 2007Active
50 Coventry Crescent, Poole, BH17 7HW

Director28 August 2007Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Masters
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:91 Sandy Lane, Upton, Poole, England, BH16 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Leslie Sayer
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:44a Foxholes Road, Poole, England, BH15 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Accurate Controls Limited
Notified on:06 April 2016
Status:Active
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.