ACCEPT PROPERTIES LTD.
MIRFIELD ACCEPT COMMUNICATION CO. LIMITED

Hellopages » West Yorkshire » Kirklees » WF14 0NR

Company number 03143324
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address PRIMROSE FARM, CROSSLEY LANE, MIRFIELD, WEST YORKSHIRE, WF14 0NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of ACCEPT PROPERTIES LTD. are www.acceptproperties.co.uk, and www.accept-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Brockholes Rail Station is 7.2 miles; to Bradford Interchange Rail Station is 7.7 miles; to Bradford Forster Square Rail Station is 8.1 miles; to Leeds Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accept Properties Ltd is a Private Limited Company. The company registration number is 03143324. Accept Properties Ltd has been working since 03 January 1996. The present status of the company is Active. The registered address of Accept Properties Ltd is Primrose Farm Crossley Lane Mirfield West Yorkshire Wf14 0nr. . SHAW, Russell Anthony is a Director of the company. Secretary HIRST, Sarah Louise has been resigned. Secretary HULLAH, David Thomas has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director SIMPSON, Peter has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SHAW, Russell Anthony
Appointed Date: 03 January 1996
63 years old

Resigned Directors

Secretary
HIRST, Sarah Louise
Resigned: 30 June 2009
Appointed Date: 09 November 2004

Secretary
HULLAH, David Thomas
Resigned: 09 November 2004
Appointed Date: 03 January 1996

Nominee Secretary
WAYNE, Harold
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Director
SIMPSON, Peter
Resigned: 05 November 1998
Appointed Date: 19 February 1997
62 years old

Nominee Director
WAYNE, Yvonne
Resigned: 03 January 1996
Appointed Date: 03 January 1996
45 years old

Persons With Significant Control

Mr Russell Anthony Shaw
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ACCEPT PROPERTIES LTD. Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

27 Jul 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 53 more events
21 Mar 1996
Registered office changed on 21/03/96 from: tudor house 1 barley hill road garforth leeds LS25 1DX
16 Feb 1996
Director resigned;new director appointed
16 Feb 1996
Secretary resigned;new secretary appointed
16 Feb 1996
Registered office changed on 16/02/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN
03 Jan 1996
Incorporation

ACCEPT PROPERTIES LTD. Charges

3 December 2004
Debenture
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…