ACCURO LOGISTICS LIMITED

One Oaks Court One Oaks Court, Borehamwood, WD6 1GS, Hertfordshire
StatusACTIVE
Company No.04980243
CategoryPrivate Limited Company
Incorporated01 Dec 2003
Age20 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

ACCURO LOGISTICS LIMITED is an active private limited company with number 04980243. It was incorporated 20 years, 6 months, 12 days ago, on 01 December 2003. The company address is One Oaks Court One Oaks Court, Borehamwood, WD6 1GS, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-15

Psc name: Nicholas Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Nicholas Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Richard Frank Gates

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Frank Gates

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Adams

Change date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Nicholas Adams

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Richard Frank Gates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Adams

Notification date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Adams

Termination date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Adams

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD

Change date: 2015-08-12

New address: One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom

New address: Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: C/O a&C Accountancy and Tax Services 269 Woodcock Hill Harrow Middlesex HA3 0PG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Frank Gates

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: C/O Walji & Co Llp Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Change date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-02

Old address: C/O Walji & Co Llp Suite 6 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Divyakant Patel

Documents

View document PDF

Legacy

Date: 12 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Adams

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / divyakant patel / 21/12/2007

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from alpha house 176A high street barnet hertfordshire EN5 5SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/02/06--------- £ si 102@1=102 £ ic 28/130

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/02/06--------- £ si 25@1=25 £ ic 3/28

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 11/11/04 from: 1A the wynd letchworth hertfordshire SG6 3EN

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/07/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE16 LIMITED

7 SWAN GARDENS,THAME,OX9 7BN

Number:09428200
Status:ACTIVE
Category:Private Limited Company

C E L HOLDINGS LIMITED

CLAYTON HOLDINGS LIMITED,KNIGHTON,LD7 1LP

Number:04679354
Status:ACTIVE
Category:Private Limited Company

CHROMATROPE LIMITED

271 HIGH STREET,BERKHAMSTED,HP4 1AA

Number:07683648
Status:ACTIVE
Category:Private Limited Company

EAST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED

FELAW MALTINGS SOUTH KILN,IPSWICH,IP2 8SQ

Number:03009672
Status:ACTIVE
Category:Private Limited Company

FLOWFIELD LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:09225782
Status:ACTIVE
Category:Private Limited Company

SC JOINERY & SHOPFITTING CONTRACTS LIMITED

84 BALLYNEASE ROAD,BALLYMENA,BT44 8NX

Number:NI638238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source