ACCURA ENGINEERING LIMITED - WILLENHALL


Company Profile Company Filings

Overview

ACCURA ENGINEERING LIMITED is a Private Limited Company from WILLENHALL ENGLAND and has the status: Active.
ACCURA ENGINEERING LIMITED was incorporated 44 years ago on 07/08/1979 and has the registered number: 01442283. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

ACCURA ENGINEERING LIMITED - WILLENHALL

This company is listed in the following categories:
28240 - Manufacture of power-driven hand tools

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

1 STRINGES CLOSE
WILLENHALL
WV13 1NS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ACCURA GEOMETRIC LIMITED (until 19/10/2016)
ACCURA TOOLING & DESIGN SERVICES LIMITED (until 08/03/2006)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SOPHIA ELEANOR HALLETT-JONES Oct 1989 British Director 2022-11-28 CURRENT
MR RICHARD PHILIP ELDRIDGE Secretary 2018-07-25 CURRENT
MR RICHARD PHILIP ELDRIDGE Oct 1977 British Director 2021-05-19 CURRENT
MR CRAIG RICHARD WRIGHT Dec 1968 British Director 2018-07-25 CURRENT
COLIN SCOTT Sep 1938 British Director 1997-04-11 UNTIL 1998-12-16 RESIGNED
MR CRAIG RICHARD WRIGHT Dec 1968 British Director 1997-04-11 UNTIL 2002-10-29 RESIGNED
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2008-12-16 UNTIL 2015-02-23 RESIGNED
MR WILLIAM RICHARDS British Secretary RESIGNED
MR GRAHAM KENNETH URQUHART Apr 1952 British Secretary 1997-03-26 UNTIL 2008-08-15 RESIGNED
MR STUART DAVID MADDISON Feb 1963 British Director 2018-02-05 UNTIL 2018-07-25 RESIGNED
MR MICHAEL WILLIAM RICHARDS Jun 1964 British Director RESIGNED
MR PETER BRIAN WOODMAN Jul 1940 British Director RESIGNED
MR KEVIN WILSON Apr 1947 British Director 2002-10-29 UNTIL 2005-12-07 RESIGNED
MR DAVID JOHN WILLIAMS Feb 1967 British Director 2014-11-28 UNTIL 2018-02-08 RESIGNED
ROBERT TAYLOR Jan 1944 British Director RESIGNED
MR HEATH LEE WALKER Jun 1968 British Director 2017-06-30 UNTIL 2017-12-31 RESIGNED
MR ROBERT JOHN RUGEN Jun 1981 British Director 2015-01-21 UNTIL 2015-04-13 RESIGNED
MR WILLIAM RICHARDS British Director RESIGNED
MR WILLIAM RICHARDS British Director 1997-04-17 UNTIL 2003-02-06 RESIGNED
MR DANIEL OLIVER RALPH Apr 1969 British Director 2009-02-05 UNTIL 2014-06-30 RESIGNED
MR MICHAEL JOHN NORRIS Jan 1952 British Director 2002-04-04 UNTIL 2002-10-25 RESIGNED
MR WILLIAM ALEXANDER JOSS Oct 1953 British Director 2014-06-25 UNTIL 2017-06-30 RESIGNED
MR NIGEL FREDERICK LUCKETT Aug 1942 British Director 1997-04-11 UNTIL 2001-10-31 RESIGNED
MR PETER JOSEPH ANDREWS Mar 1947 British Director 2005-12-07 UNTIL 2008-08-15 RESIGNED
MR STEPHEN RICHARD HILL Aug 1946 British Director 1997-03-26 UNTIL 2002-10-29 RESIGNED
MRS NICOLA JAYNE HILL Oct 1988 British Director 2021-05-19 UNTIL 2022-10-17 RESIGNED
MR DAVID CHARLES GOULDINGAY Jun 1952 British Director 1998-11-11 UNTIL 2008-08-15 RESIGNED
WAYNE FRANCIS FRASER Sep 1970 British Director 2016-09-23 UNTIL 2017-04-21 RESIGNED
ROBERT SELWYN DAVIES Mar 1961 British Director 2007-03-26 UNTIL 2008-01-11 RESIGNED
MR FRANCIS ALEXANDER BARR Feb 1959 British Director 2015-04-11 UNTIL 2017-06-30 RESIGNED
MR SIMON JOHN ARMSTRONG May 1962 British Director 2008-09-18 UNTIL 2009-02-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Connexion Precision Finance Limited 2018-07-25 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Accura Finance Ltd 2016-10-18 - 2018-07-25 Wolverhampton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMESERVE SERVOWARM LIMITED Active DORMANT 43220 - Plumbing, heat and air-conditioning installation
OIL & GAS TRADING LIMITED LEICESTER Dissolved... FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
EXCEPTION PCB LIMITED TEWKESBURY Active SMALL 27320 - Manufacture of other electronic and electric wires and cables
FINELINE VAR LTD HARROGATE ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
CASTLE MICROWAVE SYSTEMS LIMITED NEWBURY Active DORMANT 46520 - Wholesale of electronic and telecommunications equipment and parts
CASTLE MICROWAVE LIMITED NEWBURY Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
CUSTOM INTERCONNECT LIMITED ANDOVER Active FULL 26120 - Manufacture of loaded electronic boards
ALPHAMATES LIMITED NEWBURY Active DORMANT 82990 - Other business support service activities n.e.c.
HOMESERVE GAS LIMITED Dissolved... DORMANT 99999 - Dormant Company
ACCURA TECHNICAL CONTRACT SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
HOMESERVE CARE SOLUTIONS LIMITED WALSALL Dissolved... DORMANT 96090 - Other service activities n.e.c.
ACCURA HOLDINGS LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
ACCURA SUPPLY CHAIN SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
ACCURA PIPEFITTINGS LIMITED WOLVERHAMPTON Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
ACCURA ENGINEERING LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
GENEVA ENGINEERING LIMITED HAMPTON WICK Dissolved... SMALL 25620 - Machining
EXCEPTION GROUP LIMITED CALNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
CUSTOM INTERCONNECT (HOLDINGS) LIMITED ANDOVER Active SMALL 26120 - Manufacture of loaded electronic boards
CONNEXION MICROWAVE TECHNOLOGIES LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts