ACCORD ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCORD ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021731

Incorporation date

15/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Secretary's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Kevin John Jarvey on 2020-01-16
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Accord Limited as a person with significant control on 2019-09-02
dot icon14/03/2019
Appointment of Mr Kevin John Jarvey as a director on 2018-12-12
dot icon07/02/2019
Termination of appointment of James Stefan Haluch as a director on 2018-12-12
dot icon16/01/2019
Appointment of Mr James Stefan Haluch as a director on 2018-12-12
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Change of details for Accord Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Appointment of Mr Andrew Latham Nelson as a director on 2015-12-18
dot icon04/07/2016
Director's details changed for Mr Paul Birch on 2016-07-01
dot icon07/01/2016
Termination of appointment of Andrew Michael Eastwood as a director on 2015-12-18
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 2014-05-29
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 2014-05-29
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Paul Birch as a director
dot icon01/08/2013
Appointment of Mr Andrew Michael Eastwood as a director
dot icon01/08/2013
Termination of appointment of John Evans as a director
dot icon25/04/2013
Director's details changed for Mr John Evans on 2013-04-18
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon12/04/2013
Termination of appointment of David Arnold as a director
dot icon02/04/2013
Termination of appointment of David Atherton as a director
dot icon11/10/2012
Appointment of Mr Ian Ellis Fraser as a director
dot icon11/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon18/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Director's details changed for Mr John Evans on 2010-01-14
dot icon14/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
dot icon14/01/2010
Director's details changed for David Atherton on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Return made up to 11/08/09; full list of members
dot icon10/09/2008
Director's change of particulars / john evans / 03/09/2008
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon01/08/2008
Appointment terminated director roland farrar
dot icon31/03/2008
Director's change of particulars / john evans / 31/03/2008
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon23/11/2007
Auditor's resignation
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon03/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon03/10/2007
Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon04/09/2007
Return made up to 11/08/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-06-30
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Declaration of assistance for shares acquisition
dot icon04/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon05/09/2006
Return made up to 11/08/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 11/08/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon14/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon24/08/2004
Return made up to 11/08/04; full list of members
dot icon20/02/2004
Full accounts made up to 2003-06-30
dot icon09/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon21/10/2003
Ad 02/06/03--------- £ si 998@1
dot icon06/09/2003
Return made up to 11/08/03; full list of members
dot icon14/11/2002
Certificate of change of name
dot icon11/11/2002
New director appointed
dot icon12/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon30/08/2002
Return made up to 11/08/02; full list of members
dot icon27/12/2001
Secretary's particulars changed
dot icon06/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon25/10/2001
Director's particulars changed
dot icon23/08/2001
Return made up to 11/08/01; full list of members
dot icon24/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon18/09/2000
Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city herts AL7 2SP
dot icon31/08/2000
Return made up to 11/08/00; full list of members
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon31/01/2000
Secretary's particulars changed
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon25/08/1999
Return made up to 11/08/99; full list of members
dot icon30/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/08/1998
Return made up to 11/08/98; full list of members
dot icon30/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/09/1997
Return made up to 11/08/97; no change of members
dot icon10/09/1996
Return made up to 11/08/96; no change of members
dot icon07/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/02/1996
Return made up to 05/02/96; full list of members
dot icon03/10/1995
Accounting reference date notified as 31/12
dot icon28/07/1995
Resolutions
dot icon30/03/1995
Memorandum and Articles of Association
dot icon24/03/1995
Certificate of change of name
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, John
Director
12/11/2007 - 19/07/2013
14
Atherton, David
Director
12/11/2007 - 09/10/2012
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1995 - 07/03/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/02/1995 - 07/03/1995
43699
Stefanou, Stelio Haralambos
Director
07/03/1995 - 20/09/2007
35

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 ACCORD ENVIRONMENTAL SERVICES LIMITED

ACCORD ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 4 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 ACCORD ENVIRONMENTAL SERVICES LIMITED?

toggle

ACCORD ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 15/02/1995 .

Where is ACCORD ENVIRONMENTAL SERVICES LIMITED located?

toggle

ACCORD ENVIRONMENTAL SERVICES LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ACCORD ENVIRONMENTAL SERVICES LIMITED do?

toggle

ACCORD ENVIRONMENTAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCORD ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with no updates.