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..
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 | : |
|
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 |
91 Sandy Lane, Upton, Poole, BH16 5LT | Director | 28 August 2007 | Active |
44a Foxholes Road, Parkstone, Poole, BH15 3NB | Director | 28 August 2007 | Active |
No 1 Colmore Square, Birmingham, England, B4 6AA | Director | 15 October 2018 | Active |
29 Colne Avenue, Southampton, SO16 9NY | Secretary | 28 August 2007 | Active |
Beacon House, Pyrford Road, West Byfleet, KT14 6LD | Director | 28 August 2007 | Active |
29 Colne Avenue, Southampton, SO16 9NY | Director | 28 August 2007 | Active |
Thatchcote, 14a Dorchester Road Frampton, Dorchester, DT2 9NB | Director | 28 August 2007 | Active |
White Gates Cottage, 22 Salisbury Road, Ringwood, BH24 1AS | Director | 28 August 2007 | Active |
50 Coventry Crescent, Poole, BH17 7HW | Director | 28 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type micro entity. | 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 |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.