Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCEL TRANS LTD
Company Information for

ACCEL TRANS LTD

16 John Nicholas Crescent, Ellesmere Port, CHESHIRE, CH65 2DL,
Company Registration Number
07501473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accel Trans Ltd
ACCEL TRANS LTD was founded on 2011-01-21 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active - Proposal to Strike off". Accel Trans Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACCEL TRANS LTD
 
Legal Registered Office
16 John Nicholas Crescent
Ellesmere Port
CHESHIRE
CH65 2DL
Other companies in WC2B
 
Filing Information
Company Number 07501473
Company ID Number 07501473
Date formed 2011-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 2022-10-31
Latest return 2022-09-03
Return next due 2023-09-17
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB112710171  
Last Datalog update: 2023-02-13 12:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCEL TRANS LTD
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.
Companies with same name ACCEL TRANS LTD
The following companies were found which have the same name as ACCEL TRANS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCEL TRANSPORTATION INC. 41 BOULDERBROOK DRIVE TORONTO Ontario M1X 2C2 Dissolved Company formed on the 2007-03-20
ACCEL TRANSPORT INC. 298 NEIGHBORHOOD ROAD Suffolk MASTIC BEACH NY 11951 Active Company formed on the 2013-03-27
Accel Transport Inc. 8445 129A Street Surrey British Columbia V3W 1A2 Dissolved Company formed on the 2015-04-20
Accel Transtech, LLC 790 Castle Mountain Road Estes Park CO 80517 Delinquent Company formed on the 2006-09-11
ACCEL TRANSPORTATION LLC 3045 BUSINESS CENTER DRIVE SUITE #8 PEARLAND Texas 77584 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-14
ACCEL TRANS LOGISTICS INC. 9863 MEMPHIS AVE. #8 - BROOKLYN OH 44144 Active Company formed on the 2012-02-10
ACCEL TRANSLATION SERVICES, LLC S 45TH ST PHOENIX AZ 85044 12823 Active Company formed on the 2010-01-12
ACCEL TRANSMATIC LIMITED T C 17/27JAGATHY TRIVANDRUM Kerala 695014 ACTIVE Company formed on the 1986-05-19
ACCEL TRANSTECH PRIVATE LIMITED S-1 2nd FLOOR MAYUR APPARTMENT RAJ BHAWAN ROAD CIVIL LINES JAIPUR Rajasthan 302001 STRIKE OFF Company formed on the 2007-03-14
Accel Transport Co., Inc. 2132-A E Dominguez St Long Beach CA 90810 Dissolved Company formed on the 1992-09-04
ACCEL TRANSPORT, INC 506 RICHARD ST. LEESBURG FL 34748 Inactive Company formed on the 2009-02-05
Accel Transportation, Inc. 1608 SOUTH GLEBE RD. ARLINGTON VA 22204 ACTIVE Company formed on the 2017-05-09
ACCEL TRANSPORT LLC 2116 HAYES ST MCKINNEY TX 75071 Forfeited Company formed on the 2020-02-24
ACCEL TRANSPORT SERVICES LLC Massachusetts Unknown
ACCEL TRANSLATION SERVICES LLC Arizona Unknown

Company Officers of ACCEL TRANS LTD

Current Directors
Officer Role Date Appointed
ALFRED VICTOR BREWSTER
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
INTERSHORE CONSULT (UK) LIMITED
Company Secretary 2011-01-21 2016-01-13
HENDRICA ADINE CAMILLE
Director 2011-10-27 2016-01-13
JENNIFER CATHERINE RENE
Director 2016-01-13 2016-01-13
BRIGITTE NICOLE MONCHOUGUY
Director 2011-01-21 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED VICTOR BREWSTER NEVULA PROM LTD Director 2018-04-26 CURRENT 2018-03-08 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MEDIKOT LTD Director 2018-03-25 CURRENT 2009-07-11 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER DANEFORD INVESTMENTS LIMITED Director 2017-08-02 CURRENT 2000-03-14 Active
ALFRED VICTOR BREWSTER UNIT AROUND LTD Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER KROSSMETAL LTD Director 2016-12-12 CURRENT 2007-04-12 Active
ALFRED VICTOR BREWSTER GATEN INVESTEMENTS LTD Director 2016-10-06 CURRENT 2007-05-29 Dissolved 2017-10-10
ALFRED VICTOR BREWSTER ADERRIA GROUP LTD Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MONBRIDGE LIMITED Director 2016-09-07 CURRENT 2009-09-22 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRUBOND LIMITED Director 2016-07-26 CURRENT 2000-12-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER VINCONET LTD Director 2016-03-17 CURRENT 2014-03-19 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ACTIVE MEDICAL PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-03-27 Active
ALFRED VICTOR BREWSTER SD INVEST CORPORATION LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-03-27
ALFRED VICTOR BREWSTER NETISCON LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-03-20
ALFRED VICTOR BREWSTER NATIONAL STATUS LTD Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-02-07
ALFRED VICTOR BREWSTER ENG IMC LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRAVEL INVESTMENTS LTD Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-12-12
ALFRED VICTOR BREWSTER CONTROL ASPECT LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-12-12
ALFRED VICTOR BREWSTER ASIA DIESEL LTD Director 2015-07-01 CURRENT 2009-09-16 Active
ALFRED VICTOR BREWSTER VESNOA COAL MINING LIMITED Director 2015-07-01 CURRENT 2012-08-13 Active
ALFRED VICTOR BREWSTER INDIGO ALLIANCE LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER NATURE RESEARCH LTD. Director 2015-05-08 CURRENT 2006-05-09 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TORUS INVESTMENTS LTD Director 2015-02-25 CURRENT 2012-10-03 Dissolved 2016-12-06
ALFRED VICTOR BREWSTER MIDLINE EXPORT LTD Director 2015-02-06 CURRENT 2007-06-04 Dissolved 2015-06-19
ALFRED VICTOR BREWSTER CONSULTANCY PERFORMANCE LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2018-02-13
ALFRED VICTOR BREWSTER LEXLINE UNITED LTD Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-04-26
ALFRED VICTOR BREWSTER WEALTH FACTORY LTD Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-05-03
ALFRED VICTOR BREWSTER CAFFE & RESTAURANT MANAGEMENT LTD Director 2014-09-02 CURRENT 2014-09-02 Active
ALFRED VICTOR BREWSTER ALPINA GLOBAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FLEXHOUSE TRADE LTD Director 2014-08-04 CURRENT 2014-08-04 Active
ALFRED VICTOR BREWSTER MYCOND LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
ALFRED VICTOR BREWSTER PRODUCTION AND LOGISTIC ALLIANCE LTD Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRIP ADVISORY LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
ALFRED VICTOR BREWSTER TOM'S TRADE LTD Director 2014-06-13 CURRENT 2011-09-08 Dissolved 2016-03-08
ALFRED VICTOR BREWSTER HAREZOS TRADE LTD Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER UNIBAXA LTD Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2015-05-19
ALFRED VICTOR BREWSTER GROSSING FINANS LTD. Director 2014-05-16 CURRENT 2011-01-14 Dissolved 2017-06-27
ALFRED VICTOR BREWSTER CLEO TRADE LTD Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2016-11-01
ALFRED VICTOR BREWSTER VIKANTO LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FRONTERO LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER GAUR UNITED LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-05-31
ALFRED VICTOR BREWSTER KEIRA PROM. LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-11-24
ALFRED VICTOR BREWSTER CEZARA LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
ALFRED VICTOR BREWSTER BOCCA RETAIL LTD Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2017-06-20
ALFRED VICTOR BREWSTER TEKNOLAMELLA LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER SETORA LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MILADO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2015-10-27
ALFRED VICTOR BREWSTER EQFORM TRADING LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-10-20
ALFRED VICTOR BREWSTER ALEGAR BUSINESS LTD Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER EZERA LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-02
ALFRED VICTOR BREWSTER WINFIEL COMMERCIAL LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2016-07-26
ALFRED VICTOR BREWSTER REGATO LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER GLOBAL CONTENT MEDIA LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER CHETWYND BUSINESS LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MAYBERY CAPITAL LTD Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-09-08
ALFRED VICTOR BREWSTER CONVENTION UNITED LTD Director 2013-09-25 CURRENT 2013-09-25 Active
ALFRED VICTOR BREWSTER STENN FINANCIAL SERVICES LTD Director 2013-06-04 CURRENT 2012-10-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER BUSINESS COOPERATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2018-05-01
ALFRED VICTOR BREWSTER NADRA LTD Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FOXSTONE CARR LIMITED Director 2012-06-13 CURRENT 2010-01-20 Liquidation
ALFRED VICTOR BREWSTER LIM DEVELOPMENTS LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-11-01
ALFRED VICTOR BREWSTER UNITED AUTOMOBILE MANUFACTURERS AND TRADERS (UAMT) LTD Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2015-12-22
ALFRED VICTOR BREWSTER EMMET CORPORATION LTD Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2013-12-03
ALFRED VICTOR BREWSTER WESTINGHOUSE MANAGEMENT LIMITED Director 2012-04-12 CURRENT 2011-05-12 Dissolved 2015-06-30
ALFRED VICTOR BREWSTER BLUE OMNIUM LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER SLK TRADING LIMITED Director 2012-01-18 CURRENT 2005-01-24 Dissolved 2014-09-09
ALFRED VICTOR BREWSTER DEITON HOLDINGS LIMITED Director 2010-10-01 CURRENT 2003-04-08 Dissolved 2017-07-04
ALFRED VICTOR BREWSTER BOIDEN LTD Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-12-13
ALFRED VICTOR BREWSTER CAPALLO MANAGEMENT LTD. Director 2009-12-25 CURRENT 2007-12-20 Dissolved 2014-08-05
ALFRED VICTOR BREWSTER KBL GROUP LIMITED Director 2009-11-12 CURRENT 2007-07-25 Dissolved 2014-07-22
ALFRED VICTOR BREWSTER STANWEL INVEST LTD. Director 2009-06-02 CURRENT 2004-06-23 Dissolved 2014-07-08
ALFRED VICTOR BREWSTER REDEVELOPMENT MAG LTD. Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-05-20
ALFRED VICTOR BREWSTER TECHNOLOGY INVEST (UK) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2015-12-08
ALFRED VICTOR BREWSTER SOULTEK LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2016-08-09
ALFRED VICTOR BREWSTER VALIO TRADING LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2016-03-15
ALFRED VICTOR BREWSTER TRADE TECHNOLOGIES UK LIMITED Director 2007-04-12 CURRENT 2005-04-25 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ADAMONTE LIMITED Director 2006-06-07 CURRENT 2006-06-07 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
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-02-14Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM 32 Howerd Way London SE18 4PY United Kingdom
2021-05-08DISS40Compulsory strike-off action has been discontinued
2021-05-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-17AAMDAmended account full exemption
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM PO Box 4385 07501473: Companies House Default Address Cardiff CF14 8LH
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-03-01DISS40Compulsory strike-off action has been discontinued
2019-01-15RP05Companies House applied as default registered office address PO Box 4385, 07501473: Companies House Default Address, Cardiff, CF14 8LH on 2019-01-15
2019-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-03AP01DIRECTOR APPOINTED MS IULIIA NIKOLENKO
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED VICTOR BREWSTER
2018-08-25DISS40Compulsory strike-off action has been discontinued
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIIA NIKOLENKO
2018-08-24PSC09Withdrawal of a person with significant control statement on 2018-08-24
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-05-17DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Intershore Suites, Room 414 88 Kingsway London WC2B 6AA United Kingdom
2017-01-31AP01DIRECTOR APPOINTED MR ALFRED VICTOR BREWSTER
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Suite 1 5 Percy Street London W1T 1DG
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CATHERINE RENE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HENDRICA ADINE CAMILLE
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY INTERSHORE CONSULT (UK) LIMITED
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM INTERSHORE SUITES ROOM 414 88 KINGSWAY LONDON WC2B 6AA
2015-10-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-06AR0121/01/15 FULL LIST
2015-02-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/09/2014
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0121/01/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-07AR0121/01/13 FULL LIST
2012-11-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-10AR0121/01/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HENDRICA ADINE CAMILLE / 27/10/2011
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HENDRICA ADINE CAMILLE / 27/10/2011
2012-01-23AP01DIRECTOR APPOINTED MS HENDRICA ADINE CAMILLE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE MONCHOUGUY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE MONCHOUGUY
2011-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to ACCEL TRANS LTD 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 ACCEL TRANS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCEL TRANS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 10,203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31

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 ACCEL TRANS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 16,095
Current Assets 2012-02-01 £ 16,096
Debtors 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 5,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCEL TRANS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCEL TRANS LTD
Trademarks
We have not found any records of ACCEL TRANS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCEL TRANS LTD. 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 (52290 - Other transportation support activities) as ACCEL TRANS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCEL TRANS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCEL TRANS LTD 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 ACCEL TRANS LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.