Company number 04671937
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 200
. The most likely internet sites of ACCOMMSHOP LIMITED are www.accommshop.co.uk, and www.accommshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accommshop Limited is a Private Limited Company.
The company registration number is 04671937. Accommshop Limited has been working since 20 February 2003.
The present status of the company is Active. The registered address of Accommshop Limited is Henwood House Henwood Ashford Kent Tn24 8dh. . DAVIES, Julie Anne is a Secretary of the company. DAVIES, Julie Anne is a Director of the company. ROSE, John Walter James is a Director of the company. Secretary BIRCHENOUGH, John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIRCHENOUGH, John has been resigned. Director DAVIES, Stephen Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003
Director
BIRCHENOUGH, John
Resigned: 25 September 2013
Appointed Date: 20 February 2003
69 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003
Persons With Significant Control
Mrs Julie Anne Davies
Notified on: 30 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Walter James Rose
Notified on: 30 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACCOMMSHOP LIMITED Events
03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 37 more events
25 Feb 2003
New director appointed
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
24 Feb 2003
Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Feb 2003
Incorporation