ACCURO LOGISTICS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
ACCURO LOGISTICS LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Active.
ACCURO LOGISTICS LIMITED was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980243. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ACCURO LOGISTICS LIMITED was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980243. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ACCURO LOGISTICS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
49320 - Taxi operation
49320 - Taxi operation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE OAKS COURT
BOREHAMWOOD
HERTFORDSHIRE
WD6 1GS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ADAMS | Jun 1962 | British | Director | 2020-04-01 | CURRENT |
NICHOLAS ADAMS | Jun 1962 | British | Director | 2003-12-01 UNTIL 2012-06-01 | RESIGNED |
KEVIN DAY | British | Secretary | 2003-12-01 UNTIL 2004-04-20 | RESIGNED | |
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 2003-12-01 UNTIL 2003-12-02 | RESIGNED | ||
NICHOLAS ADAMS | Jun 1962 | British | Director | 2016-12-01 UNTIL 2018-09-22 | RESIGNED |
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 2003-12-01 UNTIL 2003-12-02 | RESIGNED | ||
MR RICHARD FRANK GATES | Aug 1955 | British | Director | 2012-06-01 UNTIL 2020-04-01 | RESIGNED |
MR DIVYAKANT PATEL | British | Secretary | 2004-04-21 UNTIL 2010-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Adams | 2020-04-15 | 6/1962 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Mr Nicholas Adams | 2019-09-01 - 2020-04-01 | 6/1960 | Borehamwood Hertfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Mr Richard Frank Gates | 2016-07-01 - 2020-06-15 | 8/1955 | Borehamwood Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2023-06-24 | 31-12-2022 | £51,160 equity |
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2022-12-06 | 31-12-2021 | £51,922 equity |
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2021-09-30 | 31-12-2020 | £41,926 equity |
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2020-12-24 | 31-12-2019 | £17,763 equity |
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2019-10-26 | 31-12-2018 | £22,269 equity |
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2018-10-02 | 31-12-2017 | £18,211 equity |
Micro-entity Accounts - ACCURO LOGISTICS LIMITED | 2017-10-03 | 31-12-2016 | £-12,193 equity |
Abbreviated Company Accounts - ACCURO LOGISTICS LIMITED | 2016-10-01 | 31-12-2015 | £718 Cash £3,578 equity |
Abbreviated Company Accounts - ACCURO LOGISTICS LIMITED | 2015-10-01 | 31-12-2014 | £551 Cash £7,943 equity |
Abbreviated Company Accounts - ACCURO LOGISTICS LIMITED | 2014-11-01 | 31-12-2013 | £624 Cash £4,507 equity |