ACCON UK LIMITED
READING

Hellopages » Berkshire » Reading » RG31 5AL

Company number 06269183
Status Active
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address EQUITY HOUSE 4-6 SCHOOL ROAD, TILEHURST, READING, BERKSHIRE, RG31 5AL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 71200 - Technical testing and analysis, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACCON UK LIMITED are www.acconuk.co.uk, and www.accon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Theale Rail Station is 2.5 miles; to Reading Rail Station is 2.8 miles; to Pangbourne Rail Station is 2.9 miles; to Goring & Streatley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accon Uk Limited is a Private Limited Company. The company registration number is 06269183. Accon Uk Limited has been working since 05 June 2007. The present status of the company is Active. The registered address of Accon Uk Limited is Equity House 4 6 School Road Tilehurst Reading Berkshire Rg31 5al. . PARRY, Graham Alfred is a Director of the company. Secretary HAWKINS, Nicholas Charles has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HAWKINS, Nicholas Charles has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
PARRY, Graham Alfred
Appointed Date: 05 June 2007
75 years old

Resigned Directors

Secretary
HAWKINS, Nicholas Charles
Resigned: 27 April 2010
Appointed Date: 05 June 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 June 2007
Appointed Date: 05 June 2007

Director
HAWKINS, Nicholas Charles
Resigned: 04 June 2010
Appointed Date: 05 June 2007
47 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 June 2007
Appointed Date: 05 June 2007

ACCON UK LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 20 more events
17 Jun 2007
Secretary resigned
17 Jun 2007
Registered office changed on 17/06/07 from: 57 verdi close basingstoke hampshire RG22 4JF
17 Jun 2007
New director appointed
17 Jun 2007
New secretary appointed;new director appointed
05 Jun 2007
Incorporation

ACCON UK LIMITED Charges

4 January 2011
Lease
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Michael Victor Byng and Margaret Ann Byng
Description: The cash sum of £4,750.00.