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

ACCELERATE FACILITIES LTD

1ST FLOOR, CORN EXCHANGE BUSINESS CENTRE MARKET PLACE, HADLEIGH, IPSWICH, SUFFOLK, IP7 5DN,
Company Registration Number
04344083
Private Limited Company
Active

Company Overview

About Accelerate Facilities Ltd
ACCELERATE FACILITIES LTD was founded on 2001-12-21 and has its registered office in Ipswich. The organisation's status is listed as "Active". Accelerate Facilities Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCELERATE FACILITIES LTD
 
Legal Registered Office
1ST FLOOR, CORN EXCHANGE BUSINESS CENTRE MARKET PLACE
HADLEIGH
IPSWICH
SUFFOLK
IP7 5DN
Other companies in CO4
 
Previous Names
ACCELERATE CLEANING SOLUTIONS LTD15/08/2023
ACCELERATE ASSOCIATES LIMITED01/04/2009
Filing Information
Company Number 04344083
Company ID Number 04344083
Date formed 2001-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805959889  
Last Datalog update: 2024-03-06 15:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCELERATE FACILITIES LTD
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 ACCELERATE FACILITIES LTD

Current Directors
Officer Role Date Appointed
NATALIE STALLWOOD
Company Secretary 2009-07-01
MARIA STALLWOOD
Director 2007-11-01
NATALIE STALLWOOD
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA STALLWOOD
Company Secretary 2002-01-15 2009-07-01
CHRISTOPHER PAUL JAMES
Director 2008-09-01 2009-05-18
STEPHEN JOHN GANDOLFINI
Director 2002-09-29 2009-04-01
NATALIE STALLWOOD
Director 2002-01-15 2002-09-29
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-12-21 2002-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA STALLWOOD ACCELERATE BUSINESS SOLUTIONS LTD Director 2011-07-20 CURRENT 2010-01-14 Active
NATALIE STALLWOOD ACCELERATE BUSINESS SOLUTIONS LTD Director 2010-01-14 CURRENT 2010-01-14 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
2023-08-15Company name changed accelerate cleaning solutions LTD\certificate issued on 15/08/23
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-04PSC04Change of details for Ms Maria Stallwood as a person with significant control on 2022-03-04
2022-03-04CH01Director's details changed for Ms Natalie Stallwood on 2022-03-04
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR GARY JAMES MORGAN
2021-02-25RES13Resolutions passed:
  • Restriction on authorised share capital revoked and deleted 16/02/2021
  • Resolution of varying share rights or name
  • ALTER ARTICLES
2021-02-25SH02Sub-division of shares on 2021-02-16
2021-02-23SH10Particulars of variation of rights attached to shares
2021-02-23SH08Change of share class name or designation
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043440830003
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 131
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-11-29AAMDAmended account full exemption
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-04SH0131/03/17 STATEMENT OF CAPITAL GBP 131
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 131
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE STALLWOOD / 01/03/2017
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA STALLWOOD / 01/03/2017
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PB
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 125
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 11.5
2015-12-22AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14SH02Sub-division of shares on 2014-10-14
2015-05-14RES01ADOPT ARTICLES 14/05/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-23AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-09AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AP01DIRECTOR APPOINTED MS NATALIE STALLWOOD
2012-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MS NATALIE STALLWOOD on 2012-09-03
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA STALLWOOD / 03/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA STALLWOOD / 03/09/2012
2011-12-22AR0105/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA STALLWOOD / 22/12/2011
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE STALLWOOD / 22/12/2011
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 107 HIGH STREET COLCHESTER ESSEX CO1 1TH
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-23AR0105/12/10 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA STALLWOOD / 08/12/2009
2009-12-09SH0109/12/09 STATEMENT OF CAPITAL GBP 110
2009-11-24MISCFORM 123
2009-11-24122DIV
2009-11-24RES04NC INC ALREADY ADJUSTED 29/04/2009
2009-11-24RES01ADOPT ARTICLES 29/04/2009
2009-07-06288aSECRETARY APPOINTED MS NATALIE STALLWOOD
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JAMES
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY MARIA STALLWOOD
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GANDOLFINI
2009-04-01CERTNMCOMPANY NAME CHANGED ACCELERATE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/04/09
2008-12-19363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED MR CHRISTOPHER PAUL JAMES
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA STALLWOOD / 26/11/2008
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA STALLWOOD / 26/11/2008
2008-09-29225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-09-03AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-20123NC INC ALREADY ADJUSTED 24/07/08
2008-08-20RES01ADOPT MEM AND ARTS 24/07/2008
2008-08-20RES04GBP NC 1000/2000 24/07/2008
2008-03-12363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-16288cSECRETARY'S PARTICULARS CHANGED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 24 LINDEN CLOSE COLCHESTER ESSEX CO4 3LZ
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-07363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-10363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-01-02363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-11-01288aNEW SECRETARY APPOINTED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 12 HUNTLEY CLOSE ABBEYMEAD GLOUCESTER GL4 4GU
2002-03-01ELRESS366A DISP HOLDING AGM 15/01/02
2002-03-01287REGISTERED OFFICE CHANGED ON 01/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-03-01288bSECRETARY RESIGNED
2002-03-01225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to ACCELERATE FACILITIES LTD 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 ACCELERATE FACILITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 126,446
Creditors Due Within One Year 2012-04-01 £ 448,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ACCELERATE FACILITIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 110
Cash Bank In Hand 2012-04-01 £ 18,221
Current Assets 2012-04-01 £ 478,069
Debtors 2012-04-01 £ 459,848
Fixed Assets 2012-04-01 £ 226,158
Shareholder Funds 2012-04-01 £ 129,365
Tangible Fixed Assets 2012-04-01 £ 226,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCELERATE FACILITIES LTD registering or being granted any patents
Domain Names

ACCELERATE FACILITIES LTD owns 1 domain names.

acceleratesolutions.co.uk  

Trademarks
We have not found any records of ACCELERATE FACILITIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCELERATE FACILITIES LTD. 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 (81299 - Other cleaning services) as ACCELERATE FACILITIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCELERATE FACILITIES LTD 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 ACCELERATE FACILITIES LTD 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 ACCELERATE FACILITIES LTD 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.