ACCURACY INTERNATIONAL LIMITED
CRAWLEY MORSCOTT 2005 LIMITED

Hellopages » West Sussex » Crawley » RH10 1JA

Company number 05375397
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address BELMONT HOUSE, STATION WAY, CRAWLEY, WEST SUSSEX, RH10 1JA
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 60,000 . The most likely internet sites of ACCURACY INTERNATIONAL LIMITED are www.accuracyinternational.co.uk, and www.accuracy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.7 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accuracy International Limited is a Private Limited Company. The company registration number is 05375397. Accuracy International Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Accuracy International Limited is Belmont House Station Way Crawley West Sussex Rh10 1ja. . IRWIN, Thomas William is a Director of the company. WALLS, David Brian is a Director of the company. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director BAGSHAW, Paul Jonathan has been resigned. Director CAIG, David Ian has been resigned. Director ROBERTSON, Reynolds has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Director
IRWIN, Thomas William
Appointed Date: 28 February 2005
79 years old

Director
WALLS, David Brian
Appointed Date: 28 February 2005
79 years old

Resigned Directors

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 06 May 2008
Appointed Date: 24 February 2005

Director
BAGSHAW, Paul Jonathan
Resigned: 14 December 2009
Appointed Date: 28 February 2005
76 years old

Director
CAIG, David Ian
Resigned: 14 May 2008
Appointed Date: 28 February 2005
78 years old

Director
ROBERTSON, Reynolds
Resigned: 28 February 2005
Appointed Date: 24 February 2005
63 years old

Persons With Significant Control

Mr Thomas William Irwin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jonathan Bagshaw
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Brian Walls
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCURACY INTERNATIONAL LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 60,000

04 Jul 2015
Group of companies' accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60,000

...
... and 52 more events
04 Mar 2005
New director appointed
04 Mar 2005
Location of register of directors' interests
04 Mar 2005
Location of register of members
04 Mar 2005
Director resigned
24 Feb 2005
Incorporation

ACCURACY INTERNATIONAL LIMITED Charges

26 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land situated at the junction of williams road and…
26 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit and adjoining land, sharps copse, williams road…
3 May 2006
Charge of deposit
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 April 2005
Debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the east of williams road hilsea portsmouth,. By…