Company number 04373679
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address ICKLEFORD MANOR TURNPIKE LANE, ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
GBP 2
. The most likely internet sites of ACCA LIMITED are www.acca.co.uk, and www.acca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Acca Limited is a Private Limited Company.
The company registration number is 04373679. Acca Limited has been working since 14 February 2002.
The present status of the company is Active. The registered address of Acca Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. . SOHAL, Lakhvendar Singh is a Secretary of the company. SOHAL, Jeetendar Singh is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002
Persons With Significant Control
Mr Jeetendar Singh Sohal
Notified on: 14 February 2017
55 years old
Nature of control: Ownership of shares – 75% or more
ACCA LIMITED Events
1 July 2014
Charge code 0437 3679 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 August 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied
on 20 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Debenture
Delivered: 13 July 2002
Status: Satisfied
on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…