UKBizDB.co.uk

THE AUDIT & COMPLIANCE EXECUTIVE LIMITED

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

This company is commonly known as The Audit & Compliance Executive Limited. The company was founded 6 years ago and was given the registration number 11242020. The firm's registered office is in SALE. You can find them at Marsland Chambers, 1a Marsland Road, Sale, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE AUDIT & COMPLIANCE EXECUTIVE LIMITED
Company Number:11242020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2018
End of financial year:16 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Marsland Chambers, 1a Marsland Road, Sale, Cheshire, England, M33 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marsland Chambers, Marsland Road, Sale, England, M33 3HP

Director04 June 2020Active
25, Marstone Crescent, Sheffield, United Kingdom, S17 4DG

Director05 December 2018Active
25, Marstone Crescent, Sheffield, England, S17 4DG

Director04 June 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director08 March 2018Active

People with Significant Control

Mr Donn Houldsworth
Notified on:14 August 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Marsland Chambers, 1a Marsland Road, Sale, England, M33 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Krystyna Mary Elizabeth Jones
Notified on:14 August 2020
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Marsland Chambers, 1a Marsland Road, Sale, England, M33 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Keith Lloyd Jones
Notified on:05 December 2018
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:25, Marstone Crescent, South Yorkshire, United Kingdom, S17 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-19Dissolution

Dissolution application strike off company.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Address

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

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Capital

Capital allotment shares.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-07Address

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

Download
2018-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.