ACCENT SOFTWARE LIMITED
CLWYD

Hellopages » Denbighshire » Denbighshire » LL19 7HA

Company number 02975766
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 55/57 MARINE ROAD, PRESTATYN, CLWYD, LL19 7HA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of ACCENT SOFTWARE LIMITED are www.accentsoftware.co.uk, and www.accent-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Rhyl Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accent Software Limited is a Private Limited Company. The company registration number is 02975766. Accent Software Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Accent Software Limited is 55 57 Marine Road Prestatyn Clwyd Ll19 7ha. . WILLIAMS, David John is a Secretary of the company. AUSTERBERRY, Gerard Philip is a Director of the company. Secretary AUSTERBERRY, Gerard Philip has been resigned. Secretary WILLIAMS, Shirley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CUNNAH, Elaine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, Robert Paul has been resigned. Director WILLIAMS, Shirley has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WILLIAMS, David John
Appointed Date: 01 October 1999

Director
AUSTERBERRY, Gerard Philip
Appointed Date: 23 January 1995
64 years old

Resigned Directors

Secretary
AUSTERBERRY, Gerard Philip
Resigned: 01 October 1999
Appointed Date: 23 January 1995

Secretary
WILLIAMS, Shirley
Resigned: 23 January 1995
Appointed Date: 15 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 November 1994
Appointed Date: 06 October 1994

Director
CUNNAH, Elaine
Resigned: 23 January 1995
Appointed Date: 15 November 1994
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 November 1994
Appointed Date: 06 October 1994

Director
WILLIAMS, Robert Paul
Resigned: 19 February 1997
Appointed Date: 23 January 1995
57 years old

Director
WILLIAMS, Shirley
Resigned: 23 January 1995
Appointed Date: 15 November 1994
80 years old

ACCENT SOFTWARE LIMITED Events

17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 30 November 2014
04 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 57 more events
17 Jan 1995
Accounting reference date notified as 30/11

28 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1994
Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Nov 1994
Registered office changed on 28/11/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

06 Oct 1994
Incorporation

ACCENT SOFTWARE LIMITED Charges

22 December 1999
Debenture
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…