About

Registered Number: 04384454
Date of Incorporation: 28/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL,

 

Founded in 2002, Accourt Ltd are based in Northampton, it's status is listed as "Active". Collie, Vaughan, Gibbins, Julian, Moore, Julie, Cook, Paul Andrew, Holm, Hanne Ulrika Maria, Rees, Haydn, Rogers, Ian Robert are listed as directors of Accourt Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIE, Vaughan 05 April 2007 - 1
GIBBINS, Julian 20 June 2016 - 1
COOK, Paul Andrew 01 January 2008 31 March 2008 1
HOLM, Hanne Ulrika Maria 18 April 2002 01 December 2003 1
REES, Haydn 01 July 2003 15 August 2007 1
ROGERS, Ian Robert 01 October 2002 08 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Julie 18 February 2005 10 May 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 27 December 2017
TM02 - Termination of appointment of secretary 10 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 05 July 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 22 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2013
RESOLUTIONS - N/A 21 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2013
AR01 - Annual Return 06 March 2013
AD04 - Change of location of company records to the registered office 06 March 2013
RESOLUTIONS - N/A 06 January 2013
RESOLUTIONS - N/A 20 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 25 July 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 09 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2012
SH03 - Return of purchase of own shares 25 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 29 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 22 July 2009
169 - Return by a company purchasing its own shares 29 April 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
169 - Return by a company purchasing its own shares 03 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
169 - Return by a company purchasing its own shares 20 February 2007
169 - Return by a company purchasing its own shares 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
169 - Return by a company purchasing its own shares 28 July 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 14 March 2006
169 - Return by a company purchasing its own shares 14 September 2005
AA - Annual Accounts 25 August 2005
169 - Return by a company purchasing its own shares 29 March 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 10 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
169 - Return by a company purchasing its own shares 07 June 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
RESOLUTIONS - N/A 18 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
363s - Annual Return 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 14 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.