ACCIPITER DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ACCIPITER DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02102174

Incorporation date

20/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 02102174 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1987)
dot icon18/11/2025
Registered office address changed to PO Box 4385, 02102174 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-18
dot icon18/11/2025
Address of person with significant control Mr John Timothy Eley changed to 02102174 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon11/01/2023
Voluntary strike-off action has been suspended
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon12/12/2022
Application to strike the company off the register
dot icon05/10/2022
Registered office address changed from 18 Blackberry Way Keynsham Bristol BS31 1FH England to 7 Bell Yard London WC2A 2JR on 2022-10-05
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Director's details changed for Mrs Marilyn Jean Eley on 2017-12-12
dot icon12/12/2017
Director's details changed for Mr John Timothy Eley on 2017-12-12
dot icon12/12/2017
Registered office address changed from Chapel House 13a Lower Stanton St Quintin Chippenham Wiltshire SN14 6BY to 18 Blackberry Way Keynsham Bristol BS31 1FH on 2017-12-12
dot icon17/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon30/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr John Eley on 2011-02-20
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mrs Marilyn Jean Eley on 2010-02-20
dot icon10/05/2010
Appointment of Mr John Eley as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 20/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 20/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 20/02/07; full list of members
dot icon13/04/2007
Location of debenture register
dot icon13/04/2007
Location of register of members
dot icon13/04/2007
Secretary's particulars changed
dot icon13/04/2007
Registered office changed on 13/04/07 from: 5 morgan close saltford bristol BS31 3LN
dot icon13/04/2007
Director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 20/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 20/02/05; full list of members
dot icon07/06/2005
Return made up to 20/02/04; full list of members
dot icon07/02/2005
Registered office changed on 07/02/05 from: 5-56 maindee road cwmfelinfach newport gwent NP11 7HQ
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/04/2003
Return made up to 20/02/03; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Return made up to 20/02/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 20/02/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon17/09/1997
Full accounts made up to 1996-03-31
dot icon17/04/1996
Return made up to 20/02/96; no change of members
dot icon29/03/1996
Return made up to 20/02/94; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Full accounts made up to 1994-03-31
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon06/06/1993
Return made up to 20/02/93; full list of members
dot icon27/04/1993
New secretary appointed
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 20/02/92; full list of members
dot icon23/07/1992
Registered office changed on 23/07/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon17/03/1992
Return made up to 20/02/90; no change of members
dot icon17/03/1992
Return made up to 20/02/89; no change of members
dot icon17/03/1992
Return made up to 20/02/88; full list of members
dot icon14/01/1992
Full accounts made up to 1990-03-31
dot icon11/03/1991
Full accounts made up to 1989-03-31
dot icon11/03/1991
Full accounts made up to 1988-03-31
dot icon10/01/1991
Registered office changed on 10/01/91 from: 5 morgan close saltford bristol BS18 3LN
dot icon02/06/1989
First gazette
dot icon23/02/1987
Registered office changed on 23/02/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,591.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/02/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.96K
-
0.00
1.59K
-
2022
-
23.96K
-
0.00
1.59K
-
2022
-
23.96K
-
0.00
1.59K
-

Employees

2022

Employees

-

Net Assets(GBP)

23.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Timothy Eley
Director
21/02/2009 - Present
-
Eley, John Timothy
Secretary
04/04/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIPITER DESIGNS LIMITED

ACCIPITER DESIGNS LIMITED is an(a) Active company incorporated on 20/02/1987 with the registered office located at 4385, 02102174 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIPITER DESIGNS LIMITED?

toggle

ACCIPITER DESIGNS LIMITED is currently Active. It was registered on 20/02/1987 .

Where is ACCIPITER DESIGNS LIMITED located?

toggle

ACCIPITER DESIGNS LIMITED is registered at 4385, 02102174 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACCIPITER DESIGNS LIMITED do?

toggle

ACCIPITER DESIGNS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACCIPITER DESIGNS LIMITED?

toggle

The latest filing was on 18/11/2025: Registered office address changed to PO Box 4385, 02102174 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-18.