Company Information for ACCELERUS LIMITED
PERCY WESTHEAD & COMPANY, HANOVER HOUSE, 30-32 CHARLOTTE STREET, MANCHESTER, M1 4FD,
|
Company Registration Number
08628862
Private Limited Company
Active |
Company Name | |
---|---|
ACCELERUS LIMITED | |
Legal Registered Office | |
PERCY WESTHEAD & COMPANY, HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER M1 4FD Other companies in M2 | |
Company Number | 08628862 | |
---|---|---|
Company ID Number | 08628862 | |
Date formed | 2013-07-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB169796141 |
Last Datalog update: | 2024-01-05 09:37:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCELERUS HEALTH LIMITED | LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA | Liquidation | Company formed on the 2014-04-30 | |
ACCELERUS INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2000-12-06 | |
ACCELERUS INC. | 2255 GLADES ROAD BOCA RATON FL 33431 | Inactive | Company formed on the 2016-04-15 | |
ACCELERUS HEALTH LIMITED | Unknown | |||
AccelerusIT Solutions Inc. | 1314 Tupper Drive Milton Ontario L9T 0W9 | Active | Company formed on the 2022-07-14 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BENGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMOTIVE PARTS SPECIALISTS LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
VIG 2019 LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (1) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
GECKO RECRUITMENT LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active - Proposal to Strike off | |
OXYGEN PARTNERS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
HODGSON NOISE CONTROL LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | In Administration/Administrative Receiver | |
INSTITUTE FOR TURNAROUND | Director | 2016-09-08 | CURRENT | 2000-05-26 | Active | |
INTEGRATED CARE EXECUTIVES LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
INTEGRATED CARE INTERIMS LIMITED | Director | 2015-08-25 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
KIRTON WATER TREATMENT SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2013-07-16 | Active | |
ACCELERUS HEALTH LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Liquidation | |
AOK BRAND LIMITED | Director | 2013-12-19 | CURRENT | 2013-07-17 | Dissolved 2015-10-27 | |
WAVERLEYTBS LIMITED | Director | 2012-01-12 | CURRENT | 1941-05-26 | Dissolved 2017-02-02 | |
RFP MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2015-06-04 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM Percy Westhead & Company 1 Booth Street Manchester M2 4AD | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stephen Benger as a person with significant control on 2021-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/07/14 TO 31/03/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 ACCELERUS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACCELERUS 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. |