ACCUFIX LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0TB

Company number 04913668
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address UNIT 6 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S8 0TB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 31 May 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACCUFIX LIMITED are www.accufix.co.uk, and www.accufix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Dronfield Rail Station is 3.5 miles; to Darnall Rail Station is 3.8 miles; to Rotherham Central Rail Station is 7.7 miles; to Elsecar Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accufix Limited is a Private Limited Company. The company registration number is 04913668. Accufix Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Accufix Limited is Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0tb. . ALLEN, Paul is a Secretary of the company. ALLEN, Paul is a Director of the company. GILLOTT, Stephen Terry is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ALLEN, Paul
Appointed Date: 29 September 2003

Director
ALLEN, Paul
Appointed Date: 29 September 2003
54 years old

Director
GILLOTT, Stephen Terry
Appointed Date: 29 September 2003
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 September 2003
Appointed Date: 26 September 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Stephen Terry Gillott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Allen
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCUFIX LIMITED Events

31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 31 May 2016
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
20 Oct 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
03 Oct 2003
Secretary resigned
03 Oct 2003
Director resigned
03 Oct 2003
Registered office changed on 03/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Sep 2003
Incorporation

ACCUFIX LIMITED Charges

5 January 2004
Debenture
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…