ACCOUNTANCY ADMIN LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTANCY ADMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108649

Incorporation date

10/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seren Y Mor, Stad Gwastadgoed Isaf, Llwyngwril LL37 2LACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon08/01/2026
Change of details for Mr Stephen James Hands as a person with significant control on 2022-10-01
dot icon19/12/2025
Director's details changed for Mr Stephen James Hands on 2025-12-19
dot icon19/12/2025
Director's details changed for Mrs Tina Margaret Hands on 2025-12-19
dot icon19/12/2025
Change of details for Mrs Tina Margaret Hands as a person with significant control on 2025-12-19
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Registered office address changed from Tan Y Mynyndd Stad Gwastadgoed Isaf Llwyngwril Gwynedd LL37 2LA Wales to Seren Y Mor Stad Gwastadgoed Isaf Llwyngwril LL37 2LA on 2023-06-20
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Director's details changed for Mrs Tina Margaret Hands on 2021-08-31
dot icon31/08/2021
Secretary's details changed for Mrs Tina Margaret Hands on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Stephen James Hands on 2021-08-31
dot icon31/08/2021
Registered office address changed from 45 Northbrook Road, Shirley Solihull West Midlands B90 3NP to Tan Y Mynyndd Stad Gwastadgoed Isaf Llwyngwril Gwynedd LL37 2LA on 2021-08-31
dot icon27/06/2021
Registration of charge 021086490001, created on 2021-06-17
dot icon27/06/2021
Registration of charge 021086490002, created on 2021-06-17
dot icon09/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon13/09/2012
Partial exemption accounts made up to 2012-03-31
dot icon07/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Director's details changed for Stephen James Hands on 2010-05-03
dot icon17/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Tina Margaret Hands on 2010-05-03
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 03/05/09; full list of members
dot icon23/09/2008
Return made up to 03/05/08; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 03/05/07; full list of members
dot icon17/05/2007
Location of debenture register
dot icon17/05/2007
Location of register of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: 45 northbrook road, shirley solihull west midlands B90 3NP
dot icon02/03/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Director's particulars changed
dot icon02/03/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 41 sandy hill road shirley solihull west midlands B90 2ET
dot icon14/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 03/05/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 03/05/05; full list of members
dot icon11/05/2005
Ad 01/04/04-31/03/05 £ si 4@1=4
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 03/05/04; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 03/05/03; full list of members
dot icon13/11/2002
Ad 01/10/02--------- £ si 4@1=4 £ ic 2/6
dot icon13/11/2002
New director appointed
dot icon11/11/2002
Certificate of change of name
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: 105 bristol road birmingham B5 7TX
dot icon10/10/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned;director resigned
dot icon31/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/07/2002
Return made up to 03/05/02; full list of members
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon15/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/05/2000
Return made up to 03/05/00; full list of members
dot icon19/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/07/1999
Return made up to 03/05/99; full list of members
dot icon23/09/1998
Return made up to 03/05/98; no change of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Return made up to 03/05/97; no change of members
dot icon17/10/1996
Return made up to 03/05/96; full list of members
dot icon17/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/11/1995
Return made up to 03/05/95; no change of members
dot icon02/11/1994
Return made up to 03/05/94; no change of members
dot icon02/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/10/1993
Return made up to 03/05/93; full list of members
dot icon04/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/11/1992
Return made up to 03/05/92; no change of members
dot icon21/01/1992
Accounts for a dormant company made up to 1990-12-31
dot icon21/01/1992
Return made up to 03/05/91; no change of members
dot icon02/12/1991
Registered office changed on 02/12/91 from: second city house 86 holloway head birmingham B1 1NB
dot icon18/05/1990
Certificate of change of name
dot icon16/05/1990
Return made up to 03/05/90; full list of members
dot icon11/05/1990
Accounts for a dormant company made up to 1989-12-31
dot icon08/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon15/11/1989
Return made up to 29/04/89; full list of members
dot icon04/08/1988
Accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 29/04/88; full list of members
dot icon02/04/1987
Accounting reference date notified as 31/12
dot icon24/03/1987
Registered office changed on 24/03/87 from: peat house 45 church street birmingham B3 2DL
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Registered office changed on 11/03/87 from: 110 whitchurch road cardiff s glam CF4 3LY
dot icon10/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-6.66 % *

* during past year

Cash in Bank

£17,453.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.11K
-
0.00
8.00K
-
2022
2
14.50K
-
0.00
18.70K
-
2023
2
43.52K
-
0.00
17.45K
-
2023
2
43.52K
-
0.00
17.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.52K £Ascended200.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.45K £Descended-6.66 % *

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
Mrs Tina Margaret Hands
Director
04/05/2002 - Present
2
Mr Stephen James Hands
Director
01/10/2002 - Present
5
Hands, Tina Margaret
Secretary
04/05/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCOUNTANCY ADMIN LIMITED

ACCOUNTANCY ADMIN LIMITED is an(a) Active company incorporated on 10/03/1987 with the registered office located at Seren Y Mor, Stad Gwastadgoed Isaf, Llwyngwril LL37 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY ADMIN LIMITED?

toggle

ACCOUNTANCY ADMIN LIMITED is currently Active. It was registered on 10/03/1987 .

Where is ACCOUNTANCY ADMIN LIMITED located?

toggle

ACCOUNTANCY ADMIN LIMITED is registered at Seren Y Mor, Stad Gwastadgoed Isaf, Llwyngwril LL37 2LA.

What does ACCOUNTANCY ADMIN LIMITED do?

toggle

ACCOUNTANCY ADMIN LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ACCOUNTANCY ADMIN LIMITED have?

toggle

ACCOUNTANCY ADMIN LIMITED had 2 employees in 2023.

What is the latest filing for ACCOUNTANCY ADMIN LIMITED?

toggle

The latest filing was on 08/01/2026: Change of details for Mr Stephen James Hands as a person with significant control on 2022-10-01.