ACCOUNTING PLUS UK LTD
MALDON

Hellopages » Essex » Maldon » CM9 4GD

Company number 06436875
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address OFFICE 12 BENTALLS SHOPPING CENTRE, COLCHESTER ROAD, HEYBRIDGE, MALDON, ESSEX, CM9 4GD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 5 October 2016 with updates; Appointment of Mrs Cheryl Easby as a secretary on 5 October 2016. The most likely internet sites of ACCOUNTING PLUS UK LTD are www.accountingplusuk.co.uk, and www.accounting-plus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Accounting Plus Uk Ltd is a Private Limited Company. The company registration number is 06436875. Accounting Plus Uk Ltd has been working since 26 November 2007. The present status of the company is Active. The registered address of Accounting Plus Uk Ltd is Office 12 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex Cm9 4gd. . EASBY, Cheryl is a Secretary of the company. EASBY, Robert Philip is a Director of the company. Secretary WADE, Stephanie Joy has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director WADE, Stephanie Joy has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
EASBY, Cheryl
Appointed Date: 05 October 2016

Director
EASBY, Robert Philip
Appointed Date: 05 October 2016
52 years old

Resigned Directors

Secretary
WADE, Stephanie Joy
Resigned: 05 October 2016
Appointed Date: 28 November 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 October 2008
Appointed Date: 26 November 2007

Director
VALAITIS, Peter Anthony
Resigned: 06 October 2008
Appointed Date: 12 September 2008
74 years old

Director
WADE, Stephanie Joy
Resigned: 05 October 2016
Appointed Date: 28 November 2008
68 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 October 2008
Appointed Date: 26 November 2007

Persons With Significant Control

Denmark Forrester Limited
Notified on: 5 October 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTING PLUS UK LTD Events

16 Jan 2017
Micro company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Oct 2016
Appointment of Mrs Cheryl Easby as a secretary on 5 October 2016
05 Oct 2016
Appointment of Mr Robert Easby as a director on 5 October 2016
05 Oct 2016
Termination of appointment of Stephanie Joy Wade as a secretary on 5 October 2016
...
... and 26 more events
06 Oct 2008
Registered office changed on 06/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
06 Oct 2008
Appointment terminated secretary duport secretary LIMITED
06 Oct 2008
Appointment terminated director peter valaitis
15 Sep 2008
Director appointed mr peter valaitis
26 Nov 2007
Incorporation