About

Registered Number: 01442283
Date of Incorporation: 07/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 1 Stringes Close, Willenhall, WV13 1NS,

 

Established in 1979, Accura Engineering Ltd are based in Willenhall, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 17 directors listed as Eldridge, Richard Philip, Richards, Michael William, Andrews, Peter Joseph, Armstrong, Simon John, Mr , Davies, Robert Selwyn, Fraser, Wayne Francis, Gouldingay, David Charles, Maddison, Stuart David, Ralph, Daniel Oliver, Richards, William, Rugen, Robert John, Scott, Colin, Taylor, Robert, Walker, Heath Lee, Williams, David John, Wilson, Kevin, Woodman, Peter Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Michael William N/A - 1
ANDREWS, Peter Joseph 07 December 2005 15 August 2008 1
ARMSTRONG, Simon John, Mr 18 September 2008 05 February 2009 1
DAVIES, Robert Selwyn 26 March 2007 11 January 2008 1
FRASER, Wayne Francis 23 September 2016 21 April 2017 1
GOULDINGAY, David Charles 11 November 1998 15 August 2008 1
MADDISON, Stuart David 05 February 2018 25 July 2018 1
RALPH, Daniel Oliver 05 February 2009 30 June 2014 1
RICHARDS, William N/A 26 March 1997 1
RUGEN, Robert John 21 January 2015 13 April 2015 1
SCOTT, Colin 11 April 1997 16 December 1998 1
TAYLOR, Robert N/A 11 September 1992 1
WALKER, Heath Lee 30 June 2017 31 December 2017 1
WILLIAMS, David John 28 November 2014 08 February 2018 1
WILSON, Kevin 29 October 2002 07 December 2005 1
WOODMAN, Peter Brian N/A 11 September 1992 1
Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Richard Philip 25 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR01 - N/A 04 September 2020
RESOLUTIONS - N/A 25 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2020
SH19 - Statement of capital 25 June 2020
CAP-SS - N/A 25 June 2020
CS01 - N/A 15 May 2020
CS01 - N/A 01 April 2020
AA01 - Change of accounting reference date 12 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 08 January 2019
SH01 - Return of Allotment of shares 14 August 2018
TM01 - Termination of appointment of director 09 August 2018
RESOLUTIONS - N/A 08 August 2018
AP01 - Appointment of director 08 August 2018
AP03 - Appointment of secretary 08 August 2018
PSC02 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
MR01 - N/A 01 August 2018
CS01 - N/A 13 March 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 03 January 2018
AD01 - Change of registered office address 09 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 19 October 2016
CONNOT - N/A 19 October 2016
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 30 December 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 07 March 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AUD - Auditor's letter of resignation 12 February 2009
363a - Annual Return 13 January 2009
353 - Register of members 12 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
RESOLUTIONS - N/A 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AUD - Auditor's letter of resignation 10 September 2008
RESOLUTIONS - N/A 28 August 2008
RESOLUTIONS - N/A 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AUD - Auditor's letter of resignation 28 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 22 December 2006
CERTNM - Change of name certificate 08 March 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 13 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2005
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
363a - Annual Return 21 January 2004
AA - Annual Accounts 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 20 March 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
AUD - Auditor's letter of resignation 09 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 11 February 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
CERTNM - Change of name certificate 13 September 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 11 January 2001
AA - Annual Accounts 27 January 2000
363s - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 31 January 1999
AUD - Auditor's letter of resignation 26 January 1999
363a - Annual Return 13 January 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
363a - Annual Return 07 January 1998
AA - Annual Accounts 07 January 1998
225 - Change of Accounting Reference Date 07 January 1998
363a - Annual Return 02 September 1997
363a - Annual Return 02 September 1997
287 - Change in situation or address of Registered Office 02 July 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
AUD - Auditor's letter of resignation 09 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1997
AA - Annual Accounts 27 January 1997
AA - Annual Accounts 14 March 1996
AA - Annual Accounts 17 February 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 23 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 26 March 1993
288 - N/A 08 October 1992
288 - N/A 08 October 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
RESOLUTIONS - N/A 28 June 1990
MEM/ARTS - N/A 28 June 1990
AA - Annual Accounts 19 June 1990
288 - N/A 11 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 1990
395 - Particulars of a mortgage or charge 19 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 04 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 02 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1987
AA - Annual Accounts 20 October 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 10 July 1986
287 - Change in situation or address of Registered Office 23 June 1986
AA - Annual Accounts 10 June 1986
AA - Annual Accounts 10 June 1986
AA - Annual Accounts 10 June 1986
AA - Annual Accounts 10 June 1986
AA - Annual Accounts 18 April 1986
CERTNM - Change of name certificate 23 October 1985
MISC - Miscellaneous document 07 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

A registered charge 25 July 2018 Outstanding

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Debenture 15 August 2008 Fully Satisfied

N/A

Legal charge 26 March 1997 Fully Satisfied

N/A

Debenture 26 March 1997 Fully Satisfied

N/A

Debenture 07 May 1990 Fully Satisfied

N/A

Mortgage 04 May 1990 Fully Satisfied

N/A

Debenture 27 February 1986 Fully Satisfied

N/A

Mortgage debenture 03 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.