Dissolved 2017-10-17
Company Information for ACCENT TELECOM SOUTH LIMITED
ALDERLEY EDGE, CHESHIRE, SK9,
|
Company Registration Number
06257561
Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | |
---|---|
ACCENT TELECOM SOUTH LIMITED | |
Legal Registered Office | |
ALDERLEY EDGE CHESHIRE | |
Company Number | 06257561 | |
---|---|---|
Date formed | 2007-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-20 21:26:15 |
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 |
---|---|---|
MARK LIGHTFOOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRON GIDDENS |
Company Secretary | ||
DARRON GIDDENS |
Director | ||
STEPHEN PAUL JARVIS |
Director | ||
TRACY MICHELLE JARVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM THORPE HOUSE 93 HEADLANDS KETTERING NN15 6BL | |
AP03 | SECRETARY APPOINTED MR MARK LIGHTFOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRON GIDDENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRON GIDDENS | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHANTS NN15 6BL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DARRON GIDDENS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT MEM AND ARTS 10/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TRACY JARVIS / 22/10/2008 | |
288a | DIRECTOR APPOINTED STEPHEN PAUL JARVIS | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 10A CHEYNE WALK NORTHAMPTON NN1 5PT | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-03-31 | £ 69,496 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 77,896 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,606 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,097 |
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 ACCENT TELECOM SOUTH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 311,687 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 270,769 |
Current Assets | 2013-03-31 | £ 394,984 |
Current Assets | 2012-03-31 | £ 292,806 |
Debtors | 2013-03-31 | £ 83,297 |
Debtors | 2012-03-31 | £ 22,037 |
Shareholder Funds | 2013-03-31 | £ 335,911 |
Shareholder Funds | 2012-03-31 | £ 223,298 |
Tangible Fixed Assets | 2013-03-31 | £ 13,029 |
Tangible Fixed Assets | 2012-03-31 | £ 10,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ACCENT TELECOM SOUTH 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. |