Company Information for ACCMAC LIMITED
54 WEST END, WEST END, STREET, SOMERSET, BA16 0LW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACCMAC LIMITED | |
Legal Registered Office | |
54 WEST END WEST END STREET SOMERSET BA16 0LW Other companies in BA16 | |
Company Number | 03545488 | |
---|---|---|
Company ID Number | 03545488 | |
Date formed | 1998-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-09 16:42:44 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
ACCMAC SOFTWARE INC. | 9200 PLACE PICASSO ST-LEONARD Quebec H1P3J8 | Dissolved | Company formed on the 1989-05-05 |
![]() |
Accmac, Inc. | 1975 Drake Dr Oakland CA 94611 | FTB Suspended | Company formed on the 1988-10-07 |
![]() |
ACCMACH TECHNOLOGIES, LTD. | 4400 PATE RD COLLEGE STATION TX 77845 | Active | Company formed on the 1999-06-22 |
![]() |
ACCMACH, INCORPORATED | 4400 PATE RD COLLEGE STA TX 77845 | Active | Company formed on the 1995-08-24 |
Officer | Role | Date Appointed |
---|---|---|
NEIL DEWAR MACKINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN ISOBEL MARY MACKINTOSH |
Company Secretary | ||
JOAN ISOBEL MARY MACKINTOSH |
Director | ||
MARTYN JOHN DEREK JONES |
Company Secretary | ||
LYNN JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 17/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Neil Dewar Mackintosh on 2016-12-20 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Dewar Mackintosh on 2014-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Dewar Mackintosh on 2014-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN MACKINTOSH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOAN MACKINTOSH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM 1 Pulmans Lane Crewkerne Somerset TA18 8HA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DEWAR MACKINTOSH / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ISOBEL MARY MACKINTOSH / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/98 FROM: NEWAYS HOUSE 29 BROADFIELD WAY BUCKHURST HILL ESSEX IG9 5AG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-04-01 | £ 42,383 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 ACCMAC LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 532 |
Shareholder Funds | 2012-04-01 | £ 41,851 |
Tangible Fixed Assets | 2012-04-01 | £ 532 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ACCMAC 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. |