ACCRASYSTEM LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 02127351
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address BRUCE ALLEN LLP, 3RD FLOOR, SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100 . The most likely internet sites of ACCRASYSTEM LIMITED are www.accrasystem.co.uk, and www.accrasystem.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-eight years and six months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accrasystem Limited is a Private Limited Company. The company registration number is 02127351. Accrasystem Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Accrasystem Limited is Bruce Allen Llp 3rd Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. The company`s financial liabilities are £2311.53k. It is £228.55k against last year. And the total assets are £3279.02k, which is £200.73k against last year. STEVENS, Susan Christine is a Secretary of the company. STEVENS, Ben Mark is a Director of the company. STEVENS, Mark Leonard is a Director of the company. The company operates in "Manufacture of other plastic products".


accrasystem Key Finiance

LIABILITIES £2311.53k
+10%
CASH n/a
TOTAL ASSETS £3279.02k
+6%
All Financial Figures

Current Directors


Director
STEVENS, Ben Mark
Appointed Date: 01 September 2009
44 years old

Director

Persons With Significant Control

Mr Mark Leonard Stevens
Notified on: 30 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben Mark Stevens
Notified on: 30 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCRASYSTEM LIMITED Events

26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 30 November 2014
05 Aug 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 66 more events
14 Apr 1988
Registered office changed on 14/04/88 from: rumford chambers 33 market place romford essex

18 Dec 1987
Registered office changed on 18/12/87 from: 124-128 city road london EC1V 2NJ

18 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1987
Certificate of Incorporation

ACCRASYSTEM LIMITED Charges

10 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 4 saxon business park littleport by…
25 November 2002
Rent deposit deed
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Bhs Pension Trustees Limited and Universal Pension Trustees Limited
Description: The amount standing to the credit of a designated deposit…
25 October 2002
Fixed and floating charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 1994
Legal mortgage
Delivered: 5 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 paycocke close basildon essex t/no…
10 June 1994
Legal mortgage
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6, paycocke close, basildon, essex…
10 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…