Check the

ACCORD ENGINEERING LIMITED

Company
ACCORD ENGINEERING LIMITED (04727167)

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 %)

REGISTRATION INFO

Company name
ACCORD ENGINEERING LIMITED
Company number
04727167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Apr 2003
Age - 22 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


Last update 2018

ACCORD ENGINEERING LIMITED DIRECTORS

Graham Hackley

  Acting
Appointed
28 August 2015
Occupation
Director
Role
Director
Age
52
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
43
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
73
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
82
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
82
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.