This company is commonly known as Acora Business Software Limited. The company was founded 33 years ago and was given the registration number 02591424. The firm's registered office is in BURGESS HILL. You can find them at Acora House, Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ACORA BUSINESS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02591424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1991 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acora House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Secretary | 05 August 2011 | Active |
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Director | 05 August 2011 | Active |
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Director | 05 August 2011 | Active |
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Director | 05 August 2011 | Active |
The Orchard, Blackwell, Shipston On Stour, CV36 4PE | Secretary | 27 March 1991 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 14 March 1991 | Active |
Sycamore Cottage 107 Nottingham Road, Cropwell Bishop, Nottingham, NG12 3BB | Director | 27 March 1991 | Active |
21, Cornwall Drive, Stafford, ST17 0FG | Director | 23 January 2009 | Active |
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Director | 05 August 2011 | Active |
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Director | 05 August 2011 | Active |
Spring Cottage, Naunton, Cheltenham, GL54 3AS | Director | 01 April 1995 | Active |
Acora House, Albert Drive, Burgess Hill, RH15 9TN | Director | 05 August 2011 | Active |
Peartree Farm Station Lane, Holme On Spalding Moor, York, YO4 4AL | Director | 27 March 1991 | Active |
24 Rowan Road, Maney, Sutton Coldfield, B72 1NN | Director | 01 June 2002 | Active |
The Orchard, Blackwell, Shipston On Stour, CV36 4PE | Director | 27 March 1991 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 14 March 1991 | Active |
Acora Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acora House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-23 | Dissolution | Dissolution application strike off company. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-28 | Change of constitution | Statement of companys objects. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.