ACCSYS SPANGLE LIMITED

Register to unlock more data on OkredoRegister

ACCSYS SPANGLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641668

Incorporation date

01/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Melton Way, Mansfield NG18 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon16/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon10/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Memorandum and Articles of Association
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon28/04/2022
Termination of appointment of Richard Taylor-Carr as a secretary on 2022-04-06
dot icon22/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/01/2021
Director's details changed for Mr David Cloudsdale on 2021-01-04
dot icon15/01/2021
Change of details for Mr David Cloudsdale as a person with significant control on 2021-01-04
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Registered office address changed from 6-7 st. John Street Mansfield Nottinghamshire NG18 1QH to 1 Melton Way Mansfield NG18 5FU on 2019-10-29
dot icon03/09/2019
Change of share class name or designation
dot icon03/09/2019
Resolutions
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon21/08/2019
Cessation of Richard Taylor-Carr as a person with significant control on 2019-08-13
dot icon21/08/2019
Notification of Moore Jones Limited as a person with significant control on 2019-08-13
dot icon21/08/2019
Appointment of Mr Richard Moore as a director on 2019-08-13
dot icon21/08/2019
Termination of appointment of Richard Taylor Carr as a director on 2019-08-13
dot icon21/08/2019
Appointment of Mr Gareth Richard Jones as a director on 2019-08-13
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-07-25 with updates
dot icon04/10/2016
Termination of appointment of Michael Anthony Kujawa as a director on 2015-07-26
dot icon27/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/05/2016
Appointment of Mr Richard Taylor-Carr as a secretary on 2015-09-30
dot icon27/05/2016
Termination of appointment of Michael Anthony Kujawa as a secretary on 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon18/08/2015
Appointment of Mr David Cloudsdale as a director on 2015-08-18
dot icon18/08/2015
Termination of appointment of David Cloudsdale as a director on 2015-08-18
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/05/2014
Secretary's details changed for Michael Anthony Kujawa on 2014-04-15
dot icon08/05/2014
Director's details changed for Michael Anthony Kujawa on 2014-04-15
dot icon08/05/2014
Director's details changed for Lea Thurman on 2014-04-15
dot icon08/05/2014
Director's details changed for David Cloudsdale on 2014-04-15
dot icon08/05/2014
Director's details changed for Richard Taylor Carr on 2014-04-15
dot icon07/05/2014
Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW on 2014-05-07
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Michael Anthony Kujawa on 2009-10-01
dot icon07/10/2009
Director's details changed for Lea Thurman on 2009-10-01
dot icon07/10/2009
Director's details changed for Richard Taylor Carr on 2009-10-01
dot icon07/10/2009
Director's details changed for David Cloudsdale on 2009-10-01
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/07/2008
Appointment terminated director richard stobart
dot icon16/07/2008
Director appointed lea thurman
dot icon15/10/2007
Return made up to 01/10/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 01/10/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 01/10/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 01/10/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/11/2002
New director appointed
dot icon21/10/2002
Return made up to 01/10/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-10-31
dot icon19/10/2000
Return made up to 01/10/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-10-31
dot icon29/10/1999
Return made up to 01/10/99; full list of members
dot icon15/04/1999
Director resigned
dot icon12/10/1998
Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed;new director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Registered office changed on 06/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon01/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
104.00
-
0.00
-
-
2022
4
104.00
-
0.00
-
-
2022
4
104.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

104.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Taylor-Carr
Director
01/10/1998 - 13/08/2019
1
Moore, Richard
Director
13/08/2019 - Present
36
Mr David Andrew Cloudsdale
Director
18/08/2015 - Present
5
Thurman, Lea
Director
30/06/2008 - Present
5
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
01/10/1998 - 01/10/1998
4516

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCSYS SPANGLE LIMITED

ACCSYS SPANGLE LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at 1 Melton Way, Mansfield NG18 5FU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCSYS SPANGLE LIMITED?

toggle

ACCSYS SPANGLE LIMITED is currently Active. It was registered on 01/10/1998 .

Where is ACCSYS SPANGLE LIMITED located?

toggle

ACCSYS SPANGLE LIMITED is registered at 1 Melton Way, Mansfield NG18 5FU.

What does ACCSYS SPANGLE LIMITED do?

toggle

ACCSYS SPANGLE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ACCSYS SPANGLE LIMITED have?

toggle

ACCSYS SPANGLE LIMITED had 4 employees in 2022.

What is the latest filing for ACCSYS SPANGLE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-12 with updates.