ACCUFIX LIMITED

Register to unlock more data on OkredoRegister

ACCUFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04913668

Incorporation date

26/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire S8 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2003)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/03/2026
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon07/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon08/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon08/10/2021
Change of details for Mr Paul Allen as a person with significant control on 2021-09-26
dot icon08/10/2021
Director's details changed for Mr Stephen Terry Gillott on 2021-09-26
dot icon08/10/2021
Secretary's details changed for Mr Paul Allen on 2021-09-26
dot icon08/10/2021
Director's details changed for Mr Paul Allen on 2021-09-26
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/12/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon04/10/2019
Change of details for Mr Paul Allen as a person with significant control on 2018-01-12
dot icon29/06/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/02/2018
Previous accounting period extended from 2017-05-31 to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-05-31
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/12/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon21/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon21/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon23/10/2010
Director's details changed for Paul Allen on 2010-09-26
dot icon23/10/2010
Director's details changed for Stephen Terry Gillott on 2010-09-26
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon24/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2009
Registered office changed on 12/03/2009 from 275 glossop road sheffield south yorkshire S10 2HB
dot icon24/10/2008
Return made up to 26/09/08; full list of members
dot icon24/10/2008
Director and secretary's change of particulars / paul allen / 31/05/2008
dot icon18/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2008
Return made up to 26/09/07; no change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 26/09/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 26/09/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 26/09/04; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 47 skipton road swallownest sheffield south yorkshire S26 4NQ
dot icon08/01/2004
Particulars of mortgage/charge
dot icon20/10/2003
Registered office changed on 20/10/03 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon20/10/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Registered office changed on 03/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
30/06/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
49.91K
-
0.00
-
-
2022
8
17.79K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Allen
Director
29/09/2003 - Present
1
HCS SECRETARIAL LIMITED
Nominee Secretary
25/09/2003 - 28/09/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
25/09/2003 - 28/09/2003
15849
Mr Stephen Terry Gillott
Director
29/09/2003 - Present
-
Allen, Paul
Secretary
28/09/2003 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCUFIX LIMITED

ACCUFIX LIMITED is an(a) Active company incorporated on 26/09/2003 with the registered office located at Unit 6 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire S8 0TB. 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 ACCUFIX LIMITED?

toggle

ACCUFIX LIMITED is currently Active. It was registered on 26/09/2003 .

Where is ACCUFIX LIMITED located?

toggle

ACCUFIX LIMITED is registered at Unit 6 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire S8 0TB.

What does ACCUFIX LIMITED do?

toggle

ACCUFIX LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACCUFIX LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.