ACCUPLY LIMITED
NEWTON AYCLIFFE MONEL LIMITED

Hellopages » County Durham » County Durham » DL5 6UD

Company number 03397187
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address UNIT 16, HURWORTH ROAD, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 20,000 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 20,000 . The most likely internet sites of ACCUPLY LIMITED are www.accuply.co.uk, and www.accuply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Accuply Limited is a Private Limited Company. The company registration number is 03397187. Accuply Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Accuply Limited is Unit 16 Hurworth Road Newton Aycliffe County Durham Dl5 6ud. . ABEL, Alan Charles Campbell is a Secretary of the company. ABEL, Alan Charles Campbell is a Director of the company. GRAHAM, Ian is a Director of the company. Secretary TURNER, Roger William has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ABEL, Alan Charles Campbell has been resigned. Director ALLEN, John Francis has been resigned. Director ALLEN, John Francis has been resigned. Director CARFOOT, George has been resigned. Director GRAY, Leslie John has been resigned. Director PEEL CROSS, Arthur Patrick has been resigned. Director THAIN, Nicholas Brayshaw has been resigned. Director TURNER, Roger William has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABEL, Alan Charles Campbell
Appointed Date: 01 June 2007

Director
ABEL, Alan Charles Campbell
Appointed Date: 01 June 2007
70 years old

Director
GRAHAM, Ian
Appointed Date: 01 June 2007
55 years old

Resigned Directors

Secretary
TURNER, Roger William
Resigned: 01 June 2007
Appointed Date: 08 August 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 August 1997
Appointed Date: 03 July 1997

Director
ABEL, Alan Charles Campbell
Resigned: 01 July 2002
Appointed Date: 17 February 1999
70 years old

Director
ALLEN, John Francis
Resigned: 01 June 2007
Appointed Date: 12 June 2002
77 years old

Director
ALLEN, John Francis
Resigned: 17 February 1999
Appointed Date: 08 August 1997
77 years old

Director
CARFOOT, George
Resigned: 11 May 2004
Appointed Date: 12 June 2002
59 years old

Director
GRAY, Leslie John
Resigned: 30 November 2004
Appointed Date: 12 June 2002
82 years old

Director
PEEL CROSS, Arthur Patrick
Resigned: 17 February 1999
Appointed Date: 08 August 1997
89 years old

Director
THAIN, Nicholas Brayshaw
Resigned: 17 February 1999
Appointed Date: 08 August 1997
78 years old

Director
TURNER, Roger William
Resigned: 01 June 2007
Appointed Date: 08 August 1997
79 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 August 1997
Appointed Date: 03 July 1997

ACCUPLY LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 20,000

22 Sep 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 68 more events
15 Aug 1997
New director appointed
15 Aug 1997
Secretary resigned
15 Aug 1997
Director resigned
15 Aug 1997
Registered office changed on 15/08/97 from: 1ST floor 8-10 stamford hill london N16 6XZ
03 Jul 1997
Incorporation

ACCUPLY LIMITED Charges

17 February 1998
Guarantee & debenture
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…