ACCOUNTING ETC. LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTING ETC. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03972109

Incorporation date

13/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, St. Peters Road, Maidenhead SL6 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon15/04/2024
Application to strike the company off the register
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon01/02/2023
Satisfaction of charge 1 in full
dot icon31/01/2023
Cessation of Graham Paul Kemp as a person with significant control on 2022-07-04
dot icon31/01/2023
Notification of Mark David Price as a person with significant control on 2022-07-04
dot icon31/01/2023
Notification of Joanne Price as a person with significant control on 2022-07-04
dot icon16/09/2022
Registered office address changed from Park House 17 Headley Road Woodley Reading RG5 4JB England to One St. Peters Road Maidenhead SL6 7QU on 2022-09-16
dot icon16/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Termination of appointment of Graham Paul Kemp as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mrs Joanne Price as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mr Mark David Price as a director on 2022-07-04
dot icon19/06/2022
Current accounting period shortened from 2022-09-30 to 2022-06-30
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon05/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/07/2019
Registered office address changed from Building W020, Tob1 University of Reading Earley Gate Reading Berkshire RG6 6AT to Park House 17 Headley Road Woodley Reading RG5 4JB on 2019-07-10
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/12/2018
Termination of appointment of Vanessa Jayne Kemp as a secretary on 2018-12-05
dot icon08/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2014
Registered office address changed from 42 Station Road Twyford Reading Berkshire RG10 9NT on 2014-06-02
dot icon12/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon03/05/2012
Secretary's details changed for Vanessa Jayne Kemp on 2012-04-13
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/07/2011
Registered office address changed from 29 Station Road, Twyford Reading Berkshire RG10 9NS on 2011-07-24
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon04/05/2010
Director's details changed for Graham Paul Kemp on 2010-04-13
dot icon10/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/04/2009
Return made up to 13/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/05/2008
Return made up to 13/04/08; full list of members
dot icon15/04/2008
Director's change of particulars / graham kemp / 01/12/2007
dot icon08/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/05/2007
Return made up to 13/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Location of debenture register
dot icon08/05/2007
Location of register of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: 21 east park farm drive charvil reading berkshire RG10 9UG
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/05/2006
Return made up to 13/04/06; full list of members
dot icon20/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned;director resigned
dot icon18/04/2005
Return made up to 13/04/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/05/2004
Return made up to 13/04/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/08/2003
Certificate of change of name
dot icon16/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 13/04/03; full list of members
dot icon30/05/2002
Return made up to 13/04/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/01/2002
New director appointed
dot icon08/05/2001
Return made up to 13/04/01; full list of members
dot icon10/12/2000
Secretary's particulars changed
dot icon11/05/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Registered office changed on 05/05/00 from: 21 east park farm drive charvil reading berkshire RG10 9UG
dot icon05/05/2000
Ad 16/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon13/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-64.36 % *

* during past year

Cash in Bank

£7,169.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.09K
-
0.00
56.49K
-
2022
2
22.90K
-
0.00
20.12K
-
2023
1
100.00
-
0.00
7.17K
-
2023
1
100.00
-
0.00
7.17K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

100.00 £Descended-99.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.17K £Descended-64.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCOUNTING ETC. LIMITED

ACCOUNTING ETC. LIMITED is an(a) Dissolved company incorporated on 13/04/2000 with the registered office located at One, St. Peters Road, Maidenhead SL6 7QU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTING ETC. LIMITED?

toggle

ACCOUNTING ETC. LIMITED is currently Dissolved. It was registered on 13/04/2000 and dissolved on 09/07/2024.

Where is ACCOUNTING ETC. LIMITED located?

toggle

ACCOUNTING ETC. LIMITED is registered at One, St. Peters Road, Maidenhead SL6 7QU.

What does ACCOUNTING ETC. LIMITED do?

toggle

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

How many employees does ACCOUNTING ETC. LIMITED have?

toggle

ACCOUNTING ETC. LIMITED had 1 employees in 2023.

What is the latest filing for ACCOUNTING ETC. LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.