Company Information for ACCENTUATE COMMS LIMITED
184 PORTLAND ROAD, SHIELDFIELD, NEWCASTLE UPON TYNE, NE2 1DJ,
|
Company Registration Number
05775493
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACCENTUATE COMMS LIMITED | ||
Legal Registered Office | ||
184 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 05775493 | |
---|---|---|
Company ID Number | 05775493 | |
Date formed | 2006-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB455093836 |
Last Datalog update: | 2024-05-05 17:57:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN COLIN FITZPATRICK |
||
NEIL EDWARD HATHAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REED WILKS |
Company Secretary | ||
JILL MARGARET PLAYLE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWMINSTER ESTATES LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1997-02-20 | Active | |
RESTORATION MANAGEMENT LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2005-05-24 | Dissolved 2013-09-14 | |
NORTH OF ENGLAND ESTATES LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1934-05-07 | Active | |
SHARPERTON DEVELOPMENTS LIMITED | Company Secretary | 2003-02-20 | CURRENT | 2003-02-20 | Active - Proposal to Strike off | |
PBIT NE LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Dissolved 2015-04-28 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/08/22 FROM 18 Bloomsbury Court Gosforth Newcastle upon Tyne Tyne & Wear NE3 4LW | |
PSC02 | Notification of Chaser Communications Ltd as a person with significant control on 2022-07-15 | |
AP01 | DIRECTOR APPOINTED MR DAVID BRIAN TOLSON | |
PSC07 | CESSATION OF NEIL EDWARD HATHAWAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD HATHAWAY | |
TM02 | Termination of appointment of John Colin Fitzpatrick on 2022-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/20 TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/12 FROM 27 Harraton Terrace Durham Road Birtley Chester Le Street County Durham DH3 2QG | |
AA01 | Previous accounting period extended from 30/11/11 TO 31/01/12 | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Edward Hathaway on 2009-10-01 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/04/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 27 HARRATON TERRACE DURHAM ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2QG | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM INNOVATOR HOUSE, NORTH EAST BIC SILVERBRIAR SUNDERLAND SR5 2TP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/11/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 15 ELMFIELD GROVE GOSFORTH NEWCASTLE UPON TYNE NE3 4XA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACCENTURE COMMS LIMITED CERTIFICATE ISSUED ON 29/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
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 ACCENTUATE COMMS LIMITED
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as ACCENTUATE COMMS LIMITED are:
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. |