A.C.C.D LIMITED


Company number NI036940
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address 126 EGLANGTINE AVENUE, BELFAST, BT9 6EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of A.C.C.D LIMITED are www.accd.co.uk, and www.a-c-c-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. A C C D Limited is a Private Limited Company. The company registration number is NI036940. A C C D Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of A C C D Limited is 126 Eglangtine Avenue Belfast Bt9 6eu. . KIERAN, Sean is a Secretary of the company. KIERAN, Anthony James is a Director of the company. KIERAN, Sean is a Director of the company. MCALOONE, Aidan is a Director of the company. NICHOLAS, Raymond is a Director of the company. SHAFAI, Kamiar is a Director of the company. Secretary O'HARE, Gerard has been resigned. Director SHAFAI, Shariar has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIERAN, Sean
Appointed Date: 26 July 2005

Director
KIERAN, Anthony James
Appointed Date: 26 July 2005
71 years old

Director
KIERAN, Sean
Appointed Date: 26 July 2005
77 years old

Director
MCALOONE, Aidan
Appointed Date: 26 July 2005
70 years old

Director
NICHOLAS, Raymond
Appointed Date: 27 January 2004
79 years old

Director
SHAFAI, Kamiar
Appointed Date: 15 September 1999
66 years old

Resigned Directors

Secretary
O'HARE, Gerard
Resigned: 26 July 2005
Appointed Date: 15 September 1999

Director
SHAFAI, Shariar
Resigned: 27 January 2004
Appointed Date: 15 September 1999
68 years old

Persons With Significant Control

Mr Sean Kieran
Notified on: 15 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.C.C.D LIMITED Events

30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000

...
... and 49 more events
19 Sep 2000
15/09/00 annual return shuttle
15 Sep 1999
Articles
15 Sep 1999
Memorandum
15 Sep 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

A.C.C.D LIMITED Charges

30 March 2007
Mortgage or charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage. The property situate and…
23 February 2007
Mortgage or charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises situate at and known as 79…
2 June 2006
Mortgage or charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. 583 ormeau road, belfast being…
5 May 2006
Mortgage or charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
24 March 2006
Deed of assignment
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of assignment of rental income - all monies. The…
17 May 2005
Mortgage or charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
9 March 2005
Mortgage or charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 18 deramore drive, belfast.
2 July 2004
Mortgage or charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies mortgage all that and those the premises situate…
2 July 2004
Mortgage or charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies debenture all the company's undertakings…