ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695105

Incorporation date

11/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Regus Digital World 1 Lowry Plaza, The Quays, Salford M50 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon01/09/2025
Termination of appointment of Melanie Silvester as a secretary on 2025-09-01
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon02/07/2025
Micro company accounts made up to 2024-09-30
dot icon27/02/2025
Termination of appointment of Melanie Silvester as a secretary on 2025-02-27
dot icon20/02/2025
Termination of appointment of Andrew John Jackson as a director on 2025-02-20
dot icon11/11/2024
Appointment of Mr Andrew John Jackson as a director on 2024-11-05
dot icon29/08/2024
Secretary's details changed for Ms Melanie Silvester on 2024-08-29
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon26/04/2024
Registered office address changed from 43-45 North Street Manchester M8 8RE England to 12 Arundel Street Manchester M15 4JR on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon21/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon19/07/2023
Appointment of Ms Melanie Silvester as a secretary on 2023-07-19
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon09/08/2022
Director's details changed for Mr Steven Englander on 2022-08-09
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon29/11/2021
Notification of Steven Lawrence Englander as a person with significant control on 2016-04-06
dot icon29/11/2021
Withdrawal of a person with significant control statement on 2021-11-29
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-09-10 with updates
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/05/2018
Termination of appointment of Hayden Hewitt as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Steven Englander as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Hayden Hewitt as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Steven Englander as a director on 2018-05-22
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 43-45 North Street Manchester M8 8RE on 2016-02-26
dot icon05/01/2016
Certificate of change of name
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Termination of appointment of Steven Englander as a secretary
dot icon24/01/2013
Termination of appointment of Kirsty Englander as a director
dot icon24/01/2013
Appointment of Mr Steven Englander as a director
dot icon25/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom on 2011-11-09
dot icon09/11/2011
Appointment of Mr Steven Englander as a secretary
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/02/2011
Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 2011-02-25
dot icon14/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon21/09/2010
Certificate of change of name
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Change of name notice
dot icon09/08/2010
Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 2010-08-09
dot icon06/05/2010
Appointment of Miss Kirsty Michelle Englander as a director
dot icon06/05/2010
Termination of appointment of Donna Englander as a director
dot icon05/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/10/2009
Return made up to 11/09/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from accounts direct 23 sherborne street manchester M8 8HF
dot icon11/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
263.66K
-
0.00
266.47K
-
2022
0
851.19K
-
0.00
646.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Englander, Steven
Director
22/05/2018 - Present
39
Englander, Steven
Director
24/01/2013 - 22/05/2018
39
Englander, Steven
Secretary
09/11/2011 - 24/01/2013
-
Silvester, Melanie
Secretary
19/07/2023 - 27/02/2025
-
Englander, Kirsty Michelle
Director
06/05/2010 - 24/01/2013
18

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 ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED

ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED is an(a) Active company incorporated on 11/09/2008 with the registered office located at Regus Digital World 1 Lowry Plaza, The Quays, Salford M50 3UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED?

toggle

ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED is currently Active. It was registered on 11/09/2008 .

Where is ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED located?

toggle

ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED is registered at Regus Digital World 1 Lowry Plaza, The Quays, Salford M50 3UB.

What does ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED do?

toggle

ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED?

toggle

The latest filing was on 01/09/2025: Termination of appointment of Melanie Silvester as a secretary on 2025-09-01.