UKBizDB.co.uk

STYLES & CO ACCOUNTANTS LIMITED

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

This company is commonly known as Styles & Co Accountants Limited. The company was founded 24 years ago and was given the registration number 03921629. The firm's registered office is in WARRINGTON. You can find them at Heather House, 473 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STYLES & CO ACCOUNTANTS LIMITED
Company Number:03921629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Heather House, 473 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU

Secretary02 January 2012Active
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU

Director21 May 2012Active
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU

Director01 October 2005Active
18 Windsor Road, Billinge, Wigan, WN5 7LE

Secretary19 April 2002Active
98 Hob Hey Lane, Culcheth, Warrington, WA3 4NW

Secretary19 April 2007Active
11 Berwick Way, Heysham, LA3 2UA

Secretary03 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 2000Active
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU

Director11 November 2013Active
18 Sandpiper Close, Newton Le Willows, WA12 9TR

Director15 May 2002Active
18 The Oaks, Salendine Nook, Huddersfield, HD3 3TQ

Director01 July 2003Active
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU

Director01 November 2011Active
98 Hob Hey Lane, Culcheth, Warrington, WA3 4NW

Director01 April 2002Active
11 Berwick Way, Heysham, LA3 2UA

Director03 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 February 2000Active

People with Significant Control

Mr Graeme James Hindley
Notified on:05 February 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Heather House, 473 Warrington Road,, Warrington, United Kingdom, WA3 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Xeinadin Uk Professional Services Limited
Notified on:04 February 2020
Status:Active
Country of residence:England
Address:Becker House, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Heather House, Warrington, WA3 5QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Resolution

Resolution.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Incorporation

Memorandum articles.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Change account reference date company previous extended.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.