UKBizDB.co.uk

ACCURO CUSTOM LIMITED

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

This company is commonly known as Accuro Custom Limited. The company was founded 5 years ago and was given the registration number 12008767. The firm's registered office is in WOKING. You can find them at Sundial House High Street, Horsell, Woking, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACCURO CUSTOM LIMITED
Company Number:12008767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71111 - Architectural activities
  • 74100 - specialised design activities
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Sundial House High Street, Horsell, Woking, England, GU21 4SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aspreys Accountants Ltd, No.5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director21 May 2019Active
C/O Aspreys Accountants Ltd, No.5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director21 May 2019Active

People with Significant Control

Woodforth Investments Ltd
Notified on:20 May 2023
Status:Active
Country of residence:England
Address:1607 Wellington Way, C/O Aspreys Accountants Ltd, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Bird
Notified on:21 May 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:C/O Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Fergusson Barlow
Notified on:21 May 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:C/O Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, England, KT13 0TT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Change of name

Certificate change of name company.

Download
2022-12-15Address

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

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2022-03-08Address

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

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Change of name

Certificate change of name company.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Address

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

Download
2020-10-12Accounts

Change account reference date company current shortened.

Download
2020-08-08Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.