Company Information for ACCURA ENGINEERING LIMITED
1 STRINGES CLOSE, WILLENHALL, WV13 1NS,
|
Company Registration Number
01442283
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ACCURA ENGINEERING LIMITED | ||||
Legal Registered Office | ||||
1 STRINGES CLOSE WILLENHALL WV13 1NS Other companies in WV1 | ||||
Previous Names | ||||
|
Company Number | 01442283 | |
---|---|---|
Company ID Number | 01442283 | |
Date formed | 1979-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:58:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCURA ENGINEERING LIMITED | HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2EN | Dissolved | Company formed on the 2000-02-22 | |
ACCURA ENGINEERING SOLUTIONS LIMITED | 09058423: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2014-05-27 | |
ACCURA ENGINEERING PTY. LIMITED | NSW 2067 | Active | Company formed on the 1992-06-03 | |
ACCURA ENGINEERING SERVICES LTD | 272 BATH STREET GLASGOW G2 4JR | Active - Proposal to Strike off | Company formed on the 2018-06-18 | |
ACCURA ENGINEERING AND CONSULTING SERVICES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART DAVID MADDISON |
||
MICHAEL WILLIAM RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WILLIAMS |
Director | ||
HEATH LEE WALKER |
Director | ||
FRANCIS ALEXANDER BARR |
Director | ||
WILLIAM ALEXANDER JOSS |
Director | ||
WAYNE FRANCIS FRASER |
Director | ||
ROBERT JOHN RUGEN |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
DANIEL OLIVER RALPH |
Director | ||
SIMON JOHN ARMSTRONG |
Director | ||
GRAHAM KENNETH URQUHART |
Company Secretary | ||
PETER JOSEPH ANDREWS |
Director | ||
DAVID CHARLES GOULDINGAY |
Director | ||
ROBERT SELWYN DAVIES |
Director | ||
KEVIN WILSON |
Director | ||
WILLIAM RICHARDS |
Director | ||
STEPHEN RICHARD HILL |
Director | ||
CRAIG RICHARD WRIGHT |
Director | ||
MICHAEL JOHN NORRIS |
Director | ||
NIGEL FREDERICK LUCKETT |
Director | ||
COLIN SCOTT |
Director | ||
WILLIAM RICHARDS |
Company Secretary | ||
WILLIAM RICHARDS |
Director | ||
ROBERT TAYLOR |
Director | ||
PETER BRIAN WOODMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCURA GROUP LIMITED | Director | 2018-02-05 | CURRENT | 2008-06-06 | Liquidation | |
OIL & GAS TRADING LIMITED | Director | 2018-02-05 | CURRENT | 1973-09-28 | Liquidation | |
OIL & GAS PROJECTS LIMITED | Director | 2018-02-05 | CURRENT | 1971-12-23 | Liquidation | |
ACCURA FINANCE LIMITED | Director | 2018-02-05 | CURRENT | 2008-06-06 | Liquidation | |
CONNEXION PRECISION FINANCE LIMITED | Director | 2018-07-25 | CURRENT | 2018-03-24 | Active | |
CONNEXION PRECISION TECHNOLOGIES LIMITED | Director | 2018-07-25 | CURRENT | 2017-12-18 | Active | |
OIL & GAS TRADING LIMITED | Director | 2018-01-11 | CURRENT | 1973-09-28 | Liquidation | |
OIL & GAS PROJECTS LIMITED | Director | 2018-01-11 | CURRENT | 1971-12-23 | Liquidation | |
ACCURA FINANCE LIMITED | Director | 2018-01-11 | CURRENT | 2008-06-06 | Liquidation | |
ACCURA SUPPORT SERVICES LIMITED | Director | 2008-08-15 | CURRENT | 2005-06-27 | Dissolved 2016-11-15 | |
ACCURA GROUP LIMITED | Director | 2008-08-15 | CURRENT | 2008-06-06 | Liquidation | |
ACCURA ENGINEERING LIMITED | Director | 2000-03-10 | CURRENT | 2000-02-22 | Dissolved 2016-10-18 | |
ACCURA HOLDINGS LIMITED | Director | 1997-03-26 | CURRENT | 1996-10-30 | Dissolved 2016-11-08 | |
ACCURA TECHNICAL CONTRACT SERVICES LIMITED | Director | 1995-02-15 | CURRENT | 1990-01-24 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
Director's details changed for Mrs Sophia Eleanor Hallett-Jones on 2023-03-10 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM RICHARDS | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PHILIP ELDRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014422830008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014422830010 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-25 GBP 20,000 | |
CAP-SS | Solvency Statement dated 15/06/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
SH01 | 25/07/18 STATEMENT OF CAPITAL GBP 8429176 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID MADDISON | |
AP01 | DIRECTOR APPOINTED MR CRAIG RICHARD WRIGHT | |
AP03 | Appointment of Mr Richard Philip Eldridge as company secretary on 2018-07-25 | |
RES01 | ADOPT ARTICLES 08/08/18 | |
PSC02 | Notification of Connexion Precision Finance Limited as a person with significant control on 2018-07-25 | |
PSC07 | CESSATION OF ACCURA FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014422830009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID MADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATH LEE WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM Hickman Avenue Wolverhampton West Midlands WV1 2EN | |
AP01 | DIRECTOR APPOINTED MR HEATH LEE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE FRANCIS FRASER | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 05/04/20 | |
CERTNM | COMPANY NAME CHANGED ACCURA GEOMETRIC LIMITED CERTIFICATE ISSUED ON 19/10/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR WAYNE FRANCIS FRASER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN RUGEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014422830008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/03/13 FULL LIST | |
AR01 | 21/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW | |
AR01 | 21/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 21/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM RICHARDS / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG | |
288a | DIRECTOR APPOINTED DANIEL OLIVER RALPH | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED | |
RES01 | ADOPT ARTICLES 01/10/2008 | |
RES13 | AUTORITY TO AVOID SITUATION 01/10/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
288a | DIRECTOR APPOINTED SIMON JOHN ARMSTRONG | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ADOPT ARTICLES 15/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GOULDINGAY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER ANDREWS | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEMORANDUM 15/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DAVIES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ACCURA TOOLING & DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/06 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1065909 | Expired | Licenced property: ACCURA GEOMETRIC STRINGES LANE WILLENHALL WV13 1NS; |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS DEVELOPMENT | |
DEBENTURE | Satisfied | NELLFORD LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCURA ENGINEERING LIMITED
ACCURA ENGINEERING LIMITED owns 1 domain names.
geometric.co.uk
The top companies supplying to UK government with the same SIC code (28240 - Manufacture of power-driven hand tools) as ACCURA ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
50079090 | Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
85074000 | Nickel-iron accumulators (excl. spent) | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
50079090 | Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight | |||
74 | ||||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
50071000 | Woven fabrics of noil silk | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75061000 | Plates, sheets, strip and foil, of non-alloy nickel (excl. expanded plates, sheets or strip) | |||
74 | ||||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
75089000 | Articles of nickel, n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
84 | ||||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
26 | ||||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
50079090 | Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight | |||
74072990 | ||||
50071000 | Woven fabrics of noil silk | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
75021000 | Nickel, not alloyed, unwrought | |||
75061000 | Plates, sheets, strip and foil, of non-alloy nickel (excl. expanded plates, sheets or strip) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
39 | ||||
50071000 | Woven fabrics of noil silk | |||
90189085 | ||||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
75 | ||||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
74072110 | Bars and rods, of copper-zinc base alloys "brass", n.e.s. | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |