This company is commonly known as Accuro Fm Ltd. The company was founded 28 years ago and was given the registration number 03070774. The firm's registered office is in . You can find them at 128 Buckingham Palace Road, London, , . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ACCURO FM LTD |
---|---|---|
Company Number | : | 03070774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Buckingham Palace Road, London, SW1W 9SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Century House, The Havens, Ipswich, England, IP3 9SJ | Secretary | 03 October 2023 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 30 October 2020 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 03 October 2023 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 03 October 2023 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 10 June 2005 | Active |
New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 03 October 2023 | Active |
Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE | Secretary | 10 June 2005 | Active |
24 Shortlands Road, Shortlands, Bromley, BR2 0JD | Secretary | 29 January 1996 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 21 June 1995 | Active |
Conewood, Upper Court Road, Woldingham, CR3 7BF | Director | 10 June 2005 | Active |
74 Hecham Close, Walthamstow, E17 5QT | Nominee Director | 21 June 1995 | Active |
244 Gloucester Avenue, Chelmsford, CM2 9LH | Director | 12 May 2009 | Active |
Frog Hollow Pleasant Valley, Workhouse Lane East Farleigh, Maidstone, ME15 0PZ | Director | 13 June 2000 | Active |
128, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 01 October 2012 | Active |
Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE | Director | 01 January 2008 | Active |
Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE | Director | 16 December 2013 | Active |
16 Appleton Drive, Dartford, DA2 7EN | Director | 10 June 2005 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 30 September 2005 | Active |
24 Shortlands Road, Shortlands, Bromley, BR2 0JD | Director | 29 January 1996 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 01 April 2010 | Active |
9, Government Row, Enfield, EN3 6JN | Director | 01 September 2008 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 01 March 2010 | Active |
128 Buckingham Palace Road, London, SW1W 9SA | Director | 10 June 2005 | Active |
25 Kew Gardens Road, Richmond, TW9 3HD | Director | 29 January 1996 | Active |
Accuro Group Holdings Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 The Enterprise Centre, Kelvin Lane, Crawley, England, RH10 9PE |
Nature of control | : |
|
Accuro Support Services Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128, Buckingham Palace Road, London, England, SW1W 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Officers | Appoint person secretary company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Accounts | Change account reference date company current shortened. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.