This company is commonly known as Acoura Consulting Limited. The company was founded 28 years ago and was given the registration number 03176347. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | ACOURA CONSULTING LIMITED |
---|---|---|
Company Number | : | 03176347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Fenchurch Street, London, England, EC3M 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 10 January 2023 | Active |
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES | Director | 07 March 2022 | Active |
1,, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES | Director | 07 March 2022 | Active |
6, Highwood Road, Appleton, Warrington, United Kingdom, WA4 5AJ | Director | 15 December 2014 | Active |
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS | Secretary | 21 March 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 March 1996 | Active |
6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 27 April 2017 | Active |
6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 27 April 2017 | Active |
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS | Director | 20 November 2013 | Active |
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS | Director | 20 November 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 March 1996 | Active |
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES | Director | 20 March 2020 | Active |
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS | Director | 21 March 1996 | Active |
Lrqa Group Limited | ||
Notified on | : | 14 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Trinity Park, Birmingham, England, B37 7ES |
Nature of control | : |
|
Acoura Compliance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Perry Scott Nash House, 2 Arlington Court, Whittle Way, Stevenage, United Kingdom, SG1 2FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Change of name | Certificate change of name company. | Download |
2023-05-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Accounts | Change account reference date company current extended. | Download |
2022-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Gazette | Gazette filings brought up to date. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Address | Move registers to registered office company with new address. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.