ACCRANUT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ACCRANUT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654852

Incorporation date

29/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Caspian House, Whitacre Road, Nuneaton, Warwickshire CV11 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon27/04/2022
Amended micro company accounts made up to 2021-04-30
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon24/11/2021
Director's details changed for Mr Connor Andrew Davies on 2021-11-23
dot icon24/11/2021
Change of details for Mr Connor Andrew Davies as a person with significant control on 2021-11-23
dot icon09/03/2021
Micro company accounts made up to 2020-04-30
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/09/2020
Registered office address changed from Unit 1 Closers Business Centre Avenue Road Nuneaton Warwickshire CV11 4nd to Caspian House Whitacre Road Nuneaton Warwickshire CV11 6BX on 2020-09-09
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/01/2019
Notification of Connor Davies as a person with significant control on 2018-12-31
dot icon11/01/2019
Cessation of Janette Mary Davies as a person with significant control on 2018-12-31
dot icon11/01/2019
Change of details for Mr Andrew Kevin Davies as a person with significant control on 2018-12-31
dot icon14/11/2018
Micro company accounts made up to 2018-04-30
dot icon09/05/2018
Termination of appointment of Janette Mary Davies as a director on 2018-05-01
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon17/12/2017
Micro company accounts made up to 2017-04-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/01/2016
Director's details changed for Andrew Kevin Davies on 2014-12-12
dot icon19/11/2015
Appointment of Mr Connor Andrew Davies as a director on 2015-11-11
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Appointment of Mrs Janette Mary Davies as a director
dot icon06/04/2010
Appointment of Mr Andrew Kevin Davies as a secretary
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Kevin Davies as a director
dot icon13/01/2010
Termination of appointment of Kevin Davies as a secretary
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Director resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon22/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon17/01/2003
Director's particulars changed
dot icon28/11/2002
Partial exemption accounts made up to 2002-04-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon09/11/2001
Partial exemption accounts made up to 2001-04-30
dot icon25/04/2001
Registered office changed on 25/04/01 from: unit 9 66 fife street nuneaton warwickshire CV11 5PW
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-04-30
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-04-30
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
Secretary resigned;director resigned
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-04-30
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon29/09/1996
Accounts for a small company made up to 1996-04-30
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon03/08/1995
Ad 01/07/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon17/07/1995
Resolutions
dot icon20/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/06/1995
Accounting reference date extended from 31/03 to 30/04
dot icon30/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon30/03/1995
Resolutions
dot icon10/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/02/1994
Full accounts made up to 1993-03-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon18/05/1992
Full accounts made up to 1992-03-31
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon17/05/1991
Full accounts made up to 1991-03-31
dot icon09/02/1991
Return made up to 31/12/90; no change of members
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon14/06/1990
Full accounts made up to 1989-03-31
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon18/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon23/06/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1988
Accounts for a dormant company made up to 1987-03-31
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon26/02/1987
Accounts for a dormant company made up to 1986-03-31
dot icon27/01/1987
Return made up to 25/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
19.90K
-
0.00
-
-
2022
10
14.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
03/01/1996 - 16/02/2007
20
Mrs Janette Mary Davies
Director
01/03/2010 - 01/05/2018
-
Mr Andrew Kevin Davies
Director
03/01/1996 - Present
8
Mr Connor Andrew Davies
Director
11/11/2015 - Present
7
Davies, Andrew Kevin
Secretary
01/03/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACCRANUT COMPANY LIMITED(THE)

ACCRANUT COMPANY LIMITED(THE) is an(a) Active company incorporated on 29/07/1982 with the registered office located at Caspian House, Whitacre Road, Nuneaton, Warwickshire CV11 6BX. 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 ACCRANUT COMPANY LIMITED(THE)?

toggle

ACCRANUT COMPANY LIMITED(THE) is currently Active. It was registered on 29/07/1982 .

Where is ACCRANUT COMPANY LIMITED(THE) located?

toggle

ACCRANUT COMPANY LIMITED(THE) is registered at Caspian House, Whitacre Road, Nuneaton, Warwickshire CV11 6BX.

What does ACCRANUT COMPANY LIMITED(THE) do?

toggle

ACCRANUT COMPANY LIMITED(THE) operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for ACCRANUT COMPANY LIMITED(THE)?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.