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

ACCUTEST ENGINEERING SOLUTIONS LIMITED

IPSWICH, IP2,
Company Registration Number
04922170
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Accutest Engineering Solutions Ltd
ACCUTEST ENGINEERING SOLUTIONS LIMITED was founded on 2003-10-06 and had its registered office in Ipswich. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
ACCUTEST ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
IPSWICH
 
Filing Information
Company Number 04922170
Date formed 2003-10-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 19:14:26
Primary Source:Companies House
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 ACCUTEST ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Company Secretary 2009-06-06
STEVEN BERGLUND
Director 2009-06-06
JOHN HENRY GALE HEELAS
Director 2012-04-13
JAMES ANTHONY KIRKLAND
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAJAT BAHRI
Director 2009-06-06 2013-06-03
ANDREW YEOMAN
Director 2009-06-05 2012-04-13
RICHARD BEYER
Director 2009-05-04 2010-06-05
KENNETH SCOTT
Company Secretary 2006-03-29 2009-06-05
CAROLYN SCOTT
Director 2003-10-06 2009-06-05
KEN SCOTT
Director 2003-10-06 2009-06-05
GUY HURST
Company Secretary 2003-10-06 2006-03-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-06 2003-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-06 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GALE HEELAS AMTECH GROUP LIMITED Director 2018-03-29 CURRENT 2006-05-02 Active
JOHN HENRY GALE HEELAS TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
JOHN HENRY GALE HEELAS SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN HENRY GALE HEELAS TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JOHN HENRY GALE HEELAS MSG PUBLIC SECTOR LIMITED Director 2014-11-14 CURRENT 2013-05-10 Active
JOHN HENRY GALE HEELAS ATRIUM SOFTWARE LTD Director 2014-11-14 CURRENT 1991-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN DATACRAFT LTD Director 2014-11-14 CURRENT 1994-08-03 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN SOFTWARE GROUP LTD. Director 2014-11-14 CURRENT 2002-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS TRIMBLE UK LIMITED Director 2012-03-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off

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
2014-09-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-27DS01APPLICATION FOR STRIKING-OFF
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19AP01DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0106/10/13 FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT BAHRI
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23AR0106/10/12 FULL LIST
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 5 WREN NEST ROAD GLOSSOP DERBYSHIRE SK13 8HB
2012-07-27ANNOTATIONClarification
2012-07-27RP04SECOND FILING FOR FORM AP01
2012-04-13AP01DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YEOMAN
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06AR0106/10/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01AR0106/10/10 FULL LIST
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEYER
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06AR0106/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BERGLUND / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAT BAHRI / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEYER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YEOMAN / 05/11/2009
2009-11-05AP01DIRECTOR APPOINTED MR RICHARD BEYER
2009-11-05AP01DIRECTOR APPOINTED MR ANDREW YEOMAN
2009-10-29AP03SECRETARY APPOINTED MR JAMES ANTHONY KIRKLAND
2009-10-29AP01DIRECTOR APPOINTED MR RAJAT BAHRI
2009-10-29AP01DIRECTOR APPOINTED MR STEVEN BERGLUND
2009-10-09RES13APPOINT DIRECTORS, RESIGN DIRECTOR, APPOINT SECRETARY
2009-07-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEN SCOTT LOGGED FORM
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN SCOTT
2009-04-0788(2)CAPITALS NOT ROLLED UP
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-21363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-25225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-30363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-04-12288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-03-29363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: HURST CROFT, WOODCOCK ROAD GLOSSOP DERBYSHIRE SK13 8QZ
2005-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS; AMEND
2005-01-10363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bSECRETARY RESIGNED
2003-10-06NEWINCINCORPORATION 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 ACCUTEST ENGINEERING SOLUTIONS 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 ACCUTEST ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 ACCUTEST ENGINEERING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ACCUTEST ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCUTEST ENGINEERING SOLUTIONS LIMITED
Trademarks
We have not found any records of ACCUTEST ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCUTEST ENGINEERING SOLUTIONS 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 ACCUTEST ENGINEERING SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACCUTEST ENGINEERING SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by ACCUTEST ENGINEERING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCUTEST ENGINEERING SOLUTIONS 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 ACCUTEST ENGINEERING SOLUTIONS LIMITED any grants or awards.
Ownership
    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.