UKBizDB.co.uk

ACCURO LOGISTICS LIMITED

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

This company is commonly known as Accuro Logistics Limited. The company was founded 20 years ago and was given the registration number 04980243. The firm's registered office is in BOREHAMWOOD. You can find them at One Oaks Court, Warwick Road, Borehamwood, Hertfordshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ACCURO LOGISTICS LIMITED
Company Number:04980243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Oaks Court, Warwick Road, Borehamwood, WD6 1GS

Director01 April 2020Active
5 Charkham Mews, Hatfield, AL9 7EW

Secretary01 December 2003Active
Flat 2, 214a Station Road, Edgware, HA8 7AR

Secretary21 April 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary01 December 2003Active
One Oaks Court, Warwick Road, Borehamwood, WD6 1GS

Director01 December 2016Active
55 Barnet Lane, Barnet, EN5 2DW

Director01 December 2003Active
One Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director01 June 2012Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director01 December 2003Active

People with Significant Control

Mr Nicholas Adams
Notified on:15 April 2020
Status:Active
Date of birth:June 1962
Nationality:British
Address:One Oaks Court, Warwick Road, Borehamwood, WD6 1GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Nicholas Adams
Notified on:01 September 2019
Status:Active
Date of birth:June 1960
Nationality:British
Address:One Oaks Court, Warwick Road, Borehamwood, WD6 1GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Richard Frank Gates
Notified on:01 July 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:One Oaks Court, Warwick Road, Borehamwood, WD6 1GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (5 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.