Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCUSENSE SYSTEMS LIMITED
Company Information for

ACCUSENSE SYSTEMS LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
03709547
Private Limited Company
Active

Company Overview

About Accusense Systems Ltd
ACCUSENSE SYSTEMS LIMITED was founded on 1999-02-08 and has its registered office in London. The organisation's status is listed as "Active". Accusense Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACCUSENSE SYSTEMS LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in TA6
 
Filing Information
Company Number 03709547
Company ID Number 03709547
Date formed 1999-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCUSENSE SYSTEMS LIMITED
Is this data useful to you?
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.

Company Officers of ACCUSENSE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
JOSEPH DANIEL WETZ
Director 2017-10-17
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-12-02 2018-03-12
STUART ABBS
Director 2015-12-02 2017-10-17
PAUL BARRY
Director 2015-12-02 2017-10-17
ALISON LEONIE STEVENSON
Director 2015-12-02 2017-03-03
TOM WERNER
Company Secretary 1999-03-30 2015-12-02
RICHARD JOHN ROSSITER
Director 1999-03-30 2015-12-02
TOM WERNER
Director 1999-03-30 2015-12-02
WILLIAM PARSONS
Director 1999-03-30 2004-07-31
ROBIN MARK STAUNTON
Company Secretary 1999-02-08 1999-03-30
TIMOTHY EDWARD PYPER
Director 1999-02-08 1999-03-30
ROBIN MARK STAUNTON
Director 1999-02-08 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED MS CLAIRE ROSE COLLINS
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-24Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2022-02-03DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2021-11-24PSC05Change of details for Element Materials Technology Aerospace Uk Limited as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ISOBEL CANTLEY
2021-06-11AP01DIRECTOR APPOINTED MRS LESLEY ANN LAIRD
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2021-03-17AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2019-07-31AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-01-09PSC02Notification of Element Materials Technology Aerospace Uk Limited as a person with significant control on 2018-12-05
2019-01-09PSC07CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-10-19AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART ABBS
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-03AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-02-20AA01PREVSHO FROM 28/02/2017 TO 31/12/2016
2017-02-20AA01PREVSHO FROM 28/02/2017 TO 31/12/2016
2016-12-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AA01Previous accounting period shortened from 31/07/16 TO 29/02/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-09RES01ADOPT ARTICLES 09/02/16
2016-01-18AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2016-01-12AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2015-12-02
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM WERNER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ROSSITER
2015-12-16TM02Termination of appointment of Tom Werner on 2015-12-02
2015-12-16AP01DIRECTOR APPOINTED STUART ABBS
2015-12-16AP01DIRECTOR APPOINTED PAUL BARRY
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 29 BLAKE MILL BUSINESS PARK BRUE AVENUE BRIDGWATER SOMERSET TA6 5LT
2015-11-27AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0131/05/15 FULL LIST
2015-05-15AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-12AR0108/02/15 FULL LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WERNER / 30/11/2012
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / TOM WERNER / 30/11/2012
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WERNER / 30/11/2012
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-17AR0108/02/14 FULL LIST
2013-03-06AR0108/02/13 FULL LIST
2013-02-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-20AR0108/02/12 FULL LIST
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-18AR0108/02/11 FULL LIST
2011-02-02AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-26AR0108/02/10 FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 3 BRUE AVENUE BRIDGWATER SOMERSET TA6 5LT UNITED KINGDOM
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WERNER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROSSITER / 26/03/2010
2010-01-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNIT 3 CONDER QUAY EAST QUAY BRIDGWATER SOMERSET TA6 4DB
2008-04-15AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-02-12363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-13363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-01363(288)DIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-02-27363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-02-19363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-02-24363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-10-20225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
1999-04-14287REGISTERED OFFICE CHANGED ON 14/04/99 FROM: UNIT 3 CONDOR QUAY EAST QUAY BRIDGWATER SOMERSET TA6 4DB
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288bDIRECTOR RESIGNED
1999-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ
1999-04-07CERTNMCOMPANY NAME CHANGED ACRAMAN (179) LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACCUSENSE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCUSENSE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCUSENSE SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-08-01 £ 2,822
Creditors Due Within One Year 2011-08-01 £ 5,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 ACCUSENSE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 12,455
Cash Bank In Hand 2011-08-01 £ 22,175
Current Assets 2012-08-01 £ 29,043
Current Assets 2011-08-01 £ 42,074
Debtors 2012-08-01 £ 16,588
Debtors 2011-08-01 £ 19,899
Fixed Assets 2012-08-01 £ 1,088,692
Fixed Assets 2011-08-01 £ 1,097,695
Shareholder Funds 2012-08-01 £ 1,114,913
Shareholder Funds 2011-08-01 £ 1,134,549
Tangible Fixed Assets 2012-08-01 £ 84,629
Tangible Fixed Assets 2011-08-01 £ 93,632

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCUSENSE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCUSENSE SYSTEMS LIMITED
Trademarks
We have not found any records of ACCUSENSE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCUSENSE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACCUSENSE SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCUSENSE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCUSENSE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCUSENSE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.