Warning: file_put_contents(c/f02e9d79660f0a0add2718f331cca825.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Accutime Limited, CH64 9PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCUTIME LIMITED

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

This company is commonly known as Accutime Limited. The company was founded 16 years ago and was given the registration number 06306209. The firm's registered office is in NESTON. You can find them at 5 Chester Road, , Neston, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ACCUTIME LIMITED
Company Number:06306209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5 Chester Road, Neston, England, CH64 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/3 Chester Road, Neston, United Kingdom, CH64 9PA

Secretary09 July 2007Active
1/3 Chester Road, Neston, United Kingdom, CH64 9PA

Director01 August 2015Active
1/3 Chester Road, Neston, United Kingdom, CH64 9PA

Director20 January 2020Active
1/3 Chester Road, Neston, United Kingdom, CH64 9PA

Director09 July 2007Active
1/3 Chester Road, Neston, United Kingdom, CH64 9PA

Director01 August 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary09 July 2007Active
Pioneer House, North Road, Ellesmere Port, CH65 1AD

Director30 July 2015Active
Pioneer House, North Road, Ellesmere Port, CH65 1AD

Director30 July 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director09 July 2007Active

People with Significant Control

Mr Anthony Lucas
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:1/3 Chester Road, Neston, United Kingdom, CH64 9PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person secretary company with change date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Address

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

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Capital

Capital name of class of shares.

Download
2016-01-19Officers

Termination director company.

Download
2016-01-16Officers

Termination director company with name termination date.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.