UKBizDB.co.uk

ACOURA CONSULTING LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:71 Fenchurch Street, London, England, EC3M 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary10 January 2023Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director07 March 2022Active
1,, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director07 March 2022Active
6, Highwood Road, Appleton, Warrington, United Kingdom, WA4 5AJ

Director15 December 2014Active
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS

Secretary21 March 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 March 1996Active
6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director27 April 2017Active
6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director27 April 2017Active
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS

Director20 November 2013Active
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS

Director20 November 2013Active
120 East Road, London, N1 6AA

Nominee Director21 March 1996Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director20 March 2020Active
Perry Scott Nash House, 2 Arlington Court, Whittle Way,, Arlington Business Park, SG1 2FS

Director21 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Change of name

Certificate change of name company.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Officers

Appoint corporate secretary company with name date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Accounts

Change account reference date company current extended.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Address

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

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Address

Move registers to registered office company with new address.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.