CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACCORD ENGINEERING LIMITED
Company
ACCORD ENGINEERING
Phone:
01462 436 338
B⁺
rating
KEY FINANCES
Year
2016
Assets
£126.72k
▼ £-178.45k (-58.47 %)
Cash
£8.4k
▲ £8.21k (4,538.12 %)
Liabilities
£159.56k
▼ £-92.03k (-36.58 %)
Net Worth
£-32.84k
▼ £-86.42k (-161.30 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Stevenage
Company name
ACCORD ENGINEERING LIMITED
Company number
04727167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Apr 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
accordengineering.co.uk
Phones
01462 436 338
01462 437 264
Registered Address
RICHMOND HOUSE,
WALKERN ROAD,
STEVENAGE,
HERTFORDSHIRE,
SG1 3QP
ECONOMIC ACTIVITIES
25620
Machining
LAST EVENTS
20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
19 May 2016
Total exemption small company accounts made up to 30 November 2015
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 63
CHARGES
20 April 2004
Status
Outstanding
Delivered
29 April 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
8 March 2004
Status
Outstanding
Delivered
20 March 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ACCORD COMPLIANCE CONSULTANTS LIMITED
ACCORD ELECTRICAL WHOLESALERS LIMITED
ACCORD MANAGEMENT SERVICES LIMITED
ACCORD MEDICAL LIMITED
ACCORD STEEL CLADDING LIMITED
ACCORDIAL ACOUSTIC SOLUTIONS LIMITED
Last update 2018
ACCORD ENGINEERING LIMITED DIRECTORS
Graham Hackley
Acting
Appointed
28 August 2015
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Of Residence
England
Name
HACKLEY, Graham
Timothy John Lovell
Acting
Appointed
28 August 2015
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Of Residence
England
Name
LOVELL, Timothy John
Angela Mary Buesnel
Resigned
Appointed
08 April 2003
Resigned
28 August 2015
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Moor End Farmhouse Eaton Park, Eaton Bray, Dunstable, Bedfordshire, LU6 2DW
Name
BUESNEL, Angela Mary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned
PSC
Appointed
08 April 2003
Resigned
08 April 2003
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
Angela Mary Buesnel
Resigned
Appointed
08 April 2003
Resigned
28 August 2015
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Moor End Farmhouse Eaton Park, Eaton Bray, Dunstable, Bedfordshire, LU6 2DW
Country Of Residence
England
Name
BUESNEL, Angela Mary
Richard Haynes
Resigned
Appointed
08 April 2003
Resigned
28 August 2015
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
6 Hillcrest, Baldock, Hertfordshire, SG7 6NE
Name
HAYNES, Richard
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned
Appointed
08 April 2003
Resigned
08 April 2003
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED
Maurice Edward Stevens
Resigned
Appointed
08 April 2003
Resigned
28 August 2015
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
33 Roan Walk, Royston, Hertfordshire, SG8 9HU
Country Of Residence
England
Name
STEVENS, Maurice Edward
REVIEWS
Check The Company
Very good according to the company’s financial health.