ACCURATE GRINDING LIMITED

Register to unlock more data on OkredoRegister

ACCURATE GRINDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922915

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Jacknell Road, Hinckley LE10 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon05/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon15/10/2025
-
dot icon07/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/11/2024
Registered office address changed from 310 Wellingborough Road Northampton Northamptonshire NN1 4EP England to 20 Jacknell Road Hinckley LE10 3BS on 2024-11-27
dot icon27/11/2024
27/11/24 Statement of Capital gbp 100
dot icon01/11/2024
Cessation of Cumles Chauhan as a person with significant control on 2024-10-30
dot icon01/11/2024
Cessation of Liana Vardianou as a person with significant control on 2024-10-30
dot icon01/11/2024
Notification of H2M Holdings Limited as a person with significant control on 2024-10-30
dot icon01/11/2024
Termination of appointment of Asha Chauhan as a secretary on 2024-10-30
dot icon01/11/2024
Termination of appointment of Cumles Chauhan as a director on 2024-10-30
dot icon01/11/2024
Appointment of Mr Andrew Robert Forryan as a director on 2024-10-30
dot icon01/11/2024
Appointment of Mr Martin Andrew Forryan as a director on 2024-10-30
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/01/2024
Change of details for Mr Cumles Chauhan as a person with significant control on 2024-01-16
dot icon16/01/2024
Notification of Liana Vardianou as a person with significant control on 2016-04-06
dot icon23/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Change of details for Mr Cumles Chauhan as a person with significant control on 2019-10-09
dot icon25/10/2019
Change of details for a person with significant control
dot icon25/10/2019
Director's details changed for Cumles Chauhan on 2019-10-09
dot icon24/10/2019
Registered office address changed from 143 Loughborough Road Leicester LE4 5LR to 310 Wellingborough Road Northampton Northamptonshire NN1 4EP on 2019-10-24
dot icon24/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon10/04/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon20/08/2018
Change of details for Mr Cumles Chauhan as a person with significant control on 2018-08-20
dot icon16/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/06/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon07/10/2010
Director's details changed for Cumles Chauhan on 2010-10-06
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon13/10/2009
Director's details changed for Cumles Chauhan on 2009-10-13
dot icon14/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 06/10/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/11/2007
Return made up to 06/10/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 06/10/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/10/2005
Return made up to 06/10/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/10/2004
Return made up to 06/10/04; full list of members
dot icon06/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/10/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
251.19K
-
0.00
172.54K
-
2022
5
372.96K
-
0.00
312.40K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chauhan, Cumles
Director
06/10/2003 - 30/10/2024
-
Forryan, Andrew Robert
Director
30/10/2024 - Present
20
Forryan, Martin Andrew
Director
30/10/2024 - Present
5
Chauhan, Asha
Secretary
06/10/2003 - 30/10/2024
-

Persons with Significant Control

5
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 ACCURATE GRINDING LIMITED

ACCURATE GRINDING LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 20 Jacknell Road, Hinckley LE10 3BS. There are currently 2 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 ACCURATE GRINDING LIMITED?

toggle

ACCURATE GRINDING LIMITED is currently Active. It was registered on 06/10/2003 .

Where is ACCURATE GRINDING LIMITED located?

toggle

ACCURATE GRINDING LIMITED is registered at 20 Jacknell Road, Hinckley LE10 3BS.

What does ACCURATE GRINDING LIMITED do?

toggle

ACCURATE GRINDING LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for ACCURATE GRINDING LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-27 with no updates.