ACCS LIMITED
STOKE ON TRENT PETER THOMPSON BURY LTD

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4NQ

Company number 06090394
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address SCOTT LIDGETT INDUSTRIAL ESTATE SCOTT LIDGETT ROAD, LONGPORT, STOKE ON TRENT, STAFFS, ST6 4NQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 8 February 2017 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of ACCS LIMITED are www.accs.co.uk, and www.accs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Accs Limited is a Private Limited Company. The company registration number is 06090394. Accs Limited has been working since 08 February 2007. The present status of the company is Active. The registered address of Accs Limited is Scott Lidgett Industrial Estate Scott Lidgett Road Longport Stoke On Trent Staffs St6 4nq. . SKIDMORE, Charles Andrew is a Director of the company. SKIDMORE, Thomas is a Director of the company. SLATER, Trevor John is a Director of the company. Secretary PHILPOTT, Richard William, Dr has been resigned. Secretary THOMPSON, Gillian Olive has been resigned. Director PHILPOTT, Richard William, Dr has been resigned. Director THOMPSON, Gillian Olive has been resigned. Director THOMPSON, Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SKIDMORE, Charles Andrew
Appointed Date: 25 February 2010
76 years old

Director
SKIDMORE, Thomas
Appointed Date: 01 April 2011
42 years old

Director
SLATER, Trevor John
Appointed Date: 25 February 2010
70 years old

Resigned Directors

Secretary
PHILPOTT, Richard William, Dr
Resigned: 01 July 2012
Appointed Date: 25 February 2010

Secretary
THOMPSON, Gillian Olive
Resigned: 25 February 2010
Appointed Date: 08 February 2007

Director
PHILPOTT, Richard William, Dr
Resigned: 01 July 2012
Appointed Date: 01 June 2007
66 years old

Director
THOMPSON, Gillian Olive
Resigned: 25 February 2010
Appointed Date: 08 February 2007
80 years old

Director
THOMPSON, Peter
Resigned: 01 July 2012
Appointed Date: 08 February 2007
82 years old

Persons With Significant Control

Minchem Limited
Notified on: 8 February 2017
Nature of control: Ownership of shares – 75% or more

ACCS LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 August 2016
10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Jun 2016
Accounts for a small company made up to 31 August 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

30 May 2015
Accounts for a small company made up to 31 August 2014
...
... and 27 more events
29 Mar 2008
Registered office changed on 29/03/2008 from 128 longton road trentham stoke on trent ST4 8BS
19 Feb 2008
Return made up to 08/02/08; full list of members
15 Jun 2007
New director appointed
18 May 2007
Company name changed peter thompson bury LTD\certificate issued on 18/05/07
08 Feb 2007
Incorporation

ACCS LIMITED Charges

2 February 2012
Deed of charge over credit balances
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…