ACCOTEC LIMITED

Register to unlock more data on OkredoRegister

ACCOTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377278

Incorporation date

19/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

15 Belvedere Road, Newton Abbot TQ12 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon09/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/07/2025
Registered office address changed from 4 Cowslip Crescent Newton Abbot TQ12 1GR England to 15 Belvedere Road Newton Abbot TQ12 1QJ on 2025-07-30
dot icon30/07/2025
Director's details changed for Mrs Elisabeth Jane Macdonald-Smith on 2025-07-15
dot icon30/07/2025
Change of details for Mr James Grant Macdonald-Smith as a person with significant control on 2025-07-15
dot icon30/07/2025
Director's details changed for James Macdonald-Smith on 2025-07-15
dot icon30/07/2025
Director's details changed for James Macdonald-Smith on 2025-07-15
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon11/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/04/2022
Registered office address changed from 5 Town Farm Court Chudleigh Newton Abbot TQ13 0AL England to 4 Cowslip Crescent Newton Abbot TQ12 1GR on 2022-04-11
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon26/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/03/2020
Registered office address changed from Wickhams Church Road Nether Wallop Stockbridge Hampshire SO20 8ET to 5 Town Farm Court Chudleigh Newton Abbot TQ13 0AL on 2020-03-26
dot icon17/01/2020
Register inspection address has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/06/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon14/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon29/05/2018
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon29/05/2018
Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon10/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon17/03/2015
Director's details changed for Elisabeth Jane Macdonald-Smith on 2015-03-17
dot icon17/03/2015
Director's details changed for James Macdonald-Smith on 2015-03-17
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/03/2011
Director's details changed for Elisabeth Jane Macdonald-Smith on 2011-02-19
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for James Macdonald-Smith on 2009-10-30
dot icon12/04/2010
Director's details changed for Elisabeth Jane Macdonald-Smith on 2010-02-19
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/08/2009
Registered office changed on 19/08/2009 from 28 nansen road london SW11 5NT
dot icon27/04/2009
Return made up to 19/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/03/2008
Return made up to 19/02/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/02/2007
Return made up to 19/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/03/2006
Return made up to 19/02/06; full list of members
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon16/03/2006
Director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/02/2005
Return made up to 19/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/03/2004
Return made up to 19/02/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 19/02/03; full list of members
dot icon02/06/2002
New director appointed
dot icon14/05/2002
Certificate of change of name
dot icon14/05/2002
Registered office changed on 14/05/02 from: 4 marine parade dawlish devon EX7 9DJ
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Ad 19/02/02--------- £ si 2@1=2 £ ic 2/4
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon19/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.96K
-
0.00
-
-
2022
2
24.03K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald-Smith, James
Director
19/02/2002 - Present
1
Macdonald-Smith, Elisabeth Jane
Director
19/02/2002 - Present
-
Macdonald-Smith, James
Secretary
19/02/2002 - 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 ACCOTEC LIMITED

ACCOTEC LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 15 Belvedere Road, Newton Abbot TQ12 1QJ. There are currently 3 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 ACCOTEC LIMITED?

toggle

ACCOTEC LIMITED is currently Active. It was registered on 19/02/2002 .

Where is ACCOTEC LIMITED located?

toggle

ACCOTEC LIMITED is registered at 15 Belvedere Road, Newton Abbot TQ12 1QJ.

What does ACCOTEC LIMITED do?

toggle

ACCOTEC LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for ACCOTEC LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-19 with no updates.