ACCUPIERCE LIMITED
TAUNTON BAYRIDE LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05993326
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Director's details changed for Steven John Culverwell on 6 February 2017; Confirmation statement made on 9 November 2016 with updates; Resolutions RES13 ‐ Authorised share capital dispensed 10/06/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ACCUPIERCE LIMITED are www.accupierce.co.uk, and www.accupierce.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Accupierce Limited is a Private Limited Company. The company registration number is 05993326. Accupierce Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Accupierce Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . CULVERWELL, Eleanor Mary is a Secretary of the company. CULVERWELL, Steven John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CULVERWELL, Eleanor Mary
Appointed Date: 28 November 2006

Director
CULVERWELL, Steven John
Appointed Date: 28 November 2006
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 November 2006
Appointed Date: 09 November 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Steven John Culverwell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ACCUPIERCE LIMITED Events

06 Feb 2017
Director's details changed for Steven John Culverwell on 6 February 2017
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
24 Jun 2016
Resolutions
  • RES13 ‐ Authorised share capital dispensed 10/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

23 Jun 2016
Change of share class name or designation
23 Jun 2016
Statement of capital following an allotment of shares on 10 June 2016
  • GBP 100

...
... and 25 more events
04 Jan 2007
Director resigned
04 Jan 2007
New director appointed
04 Jan 2007
New secretary appointed
02 Jan 2007
Registered office changed on 02/01/07 from: 16 churchill way cardiff CF10 2DX
09 Nov 2006
Incorporation