ACCORD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ACCORD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727167

Incorporation date

08/04/2003

Size

Small

Contacts

Registered address

Registered address

Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon29/04/2024
Director's details changed for Mr Graham Hackley on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Timothy John Lovell on 2024-04-29
dot icon09/05/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon15/12/2022
Audited abridged accounts made up to 2021-12-31
dot icon13/05/2022
Change of details for Century Construction Group Limited as a person with significant control on 2022-05-05
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon23/06/2021
Audited abridged accounts made up to 2020-12-31
dot icon18/06/2021
Change of details for Innovate Facades Group Limited as a person with significant control on 2021-05-21
dot icon26/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/07/2020
Audited abridged accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon15/04/2020
Notification of Innovate Facades Group Limited as a person with significant control on 2019-03-31
dot icon15/04/2020
Cessation of Innovate Facades Limited as a person with significant control on 2019-03-31
dot icon06/11/2019
Second filing of Confirmation Statement dated 08/04/2019
dot icon13/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon11/04/2019
Notification of Innovate Facades Limited as a person with significant control on 2019-03-31
dot icon11/04/2019
Cessation of Century Facades Limited as a person with significant control on 2019-03-31
dot icon25/02/2019
Registration of charge 047271670003, created on 2019-02-14
dot icon28/01/2019
Satisfaction of charge 1 in full
dot icon28/01/2019
Satisfaction of charge 2 in full
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon19/04/2018
Change of details for Century Facades Limited as a person with significant control on 2017-06-19
dot icon21/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon19/06/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon10/09/2015
Appointment of Mr Graham Hackley as a director on 2015-08-28
dot icon10/09/2015
Appointment of Mr Timothy John Lovell as a director on 2015-08-28
dot icon10/09/2015
Termination of appointment of Angela Mary Buesnel as a secretary on 2015-08-28
dot icon10/09/2015
Termination of appointment of Angela Mary Buesnel as a director on 2015-08-28
dot icon10/09/2015
Termination of appointment of Richard Haynes as a director on 2015-08-28
dot icon10/09/2015
Termination of appointment of Maurice Edward Stevens as a director on 2015-08-28
dot icon13/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon19/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/04/2009
Return made up to 08/04/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/04/2008
Return made up to 08/04/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/05/2007
Return made up to 08/04/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/04/2006
Return made up to 08/04/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 08/04/05; full list of members
dot icon30/12/2004
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon04/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon29/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 08/04/04; full list of members
dot icon19/04/2004
Certificate of change of name
dot icon23/03/2004
Ad 31/01/04--------- £ si 62@1=62 £ ic 1/63
dot icon20/03/2004
Particulars of mortgage/charge
dot icon24/04/2003
New secretary appointed;new director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon08/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-80.79 % *

* during past year

Cash in Bank

£8,138.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
476.49K
-
0.00
42.37K
-
2022
11
649.61K
-
0.00
8.14K
-
2022
11
649.61K
-
0.00
8.14K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

649.61K £Ascended36.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.14K £Descended-80.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackley, Graham
Director
28/08/2015 - Present
21
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
08/04/2003 - 08/04/2003
4893
Mr Maurice Edward Stevens
Director
08/04/2003 - 28/08/2015
1
Buesnel, Angela Mary
Director
08/04/2003 - 28/08/2015
5
Mr Timothy John Lovell
Director
28/08/2015 - Present
22

Persons with Significant Control

3
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 ACCORD ENGINEERING LIMITED

ACCORD ENGINEERING LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD ENGINEERING LIMITED?

toggle

ACCORD ENGINEERING LIMITED is currently Active. It was registered on 08/04/2003 .

Where is ACCORD ENGINEERING LIMITED located?

toggle

ACCORD ENGINEERING LIMITED is registered at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP.

What does ACCORD ENGINEERING LIMITED do?

toggle

ACCORD ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does ACCORD ENGINEERING LIMITED have?

toggle

ACCORD ENGINEERING LIMITED had 11 employees in 2022.

What is the latest filing for ACCORD ENGINEERING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with no updates.