About

Registered Number: 06306209
Date of Incorporation: 09/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5 Chester Road, Neston, CH64 9PA,

 

Based in Neston, Accutime Ltd was registered on 09 July 2007, it has a status of "Active". The organisation is VAT Registered. 1-10 people are employed by the organisation. The current directors of the company are listed as Lucas, Adam Sanadi, Lucas, Adam Sanadi, Lucas, Anthony, Lucas, Anthony, Lucas, Adam Sanadi, Lucas, Brendan Derrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Adam Sanadi 01 August 2015 - 1
LUCAS, Anthony 20 January 2020 - 1
LUCAS, Anthony 09 July 2007 - 1
LUCAS, Adam Sanadi 30 July 2015 30 July 2015 1
LUCAS, Brendan Derrick 30 July 2015 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Adam Sanadi 09 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 09 July 2018
CH03 - Change of particulars for secretary 09 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 August 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 21 July 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 16 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 25 August 2015
CH03 - Change of particulars for secretary 25 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH03 - Change of particulars for secretary 09 July 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 July 2012
AAMD - Amended Accounts 23 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AD01 - Change of registered office address 29 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.