About

Registered Number: 06306209
Date of Incorporation: 09/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 5 Chester Road, Neston, CH64 9PA,

 

Accutime Ltd was registered on 09 July 2007 with its registered office in Neston. This organisation is VAT Registered. There are 6 directors listed as Lucas, Adam Sanadi, Lucas, Adam Sanadi, Lucas, Anthony, Lucas, Anthony, Lucas, Adam Sanadi, Lucas, Brendan Derrick for this business. The organisation currently employs 1-10 staff.

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.