ACCOUNTANCY & I.T. SERVICES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3DL

Company number 04852318
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address MALVERN HOUSE, NEW ROAD, SOLIHULL, WEST MIDLANDS, B91 3DL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management, 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACCOUNTANCY & I.T. SERVICES LIMITED are www.accountancyitservices.co.uk, and www.accountancy-i-t-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Accountancy I T Services Limited is a Private Limited Company. The company registration number is 04852318. Accountancy I T Services Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Accountancy I T Services Limited is Malvern House New Road Solihull West Midlands B91 3dl. . BEARD, Frances is a Secretary of the company. BEARD, Antony James is a Director of the company. BEARD, Frances is a Director of the company. HIPKISS, Ian Shelley is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BURTON, Richard William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BEARD, Frances
Appointed Date: 31 July 2003

Director
BEARD, Antony James
Appointed Date: 01 June 2005
59 years old

Director
BEARD, Frances
Appointed Date: 31 July 2003
55 years old

Director
HIPKISS, Ian Shelley
Appointed Date: 31 July 2003
56 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
BURTON, Richard William
Resigned: 01 May 2005
Appointed Date: 31 July 2003
56 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mrs Frances Beard
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ACCOUNTANCY & I.T. SERVICES LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 July 2016
10 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
09 Sep 2003
New secretary appointed;new director appointed
12 Aug 2003
Registered office changed on 12/08/03 from: 25 hill road theydon bois epping essex CM16 7LX
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
31 Jul 2003
Incorporation