ACCURATE SITE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCURATE SITE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08832320

Incorporation date

06/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon08/12/2025
Statement of affairs
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Appointment of a voluntary liquidator
dot icon08/12/2025
Registered office address changed from 13 Lakeside Overstone Northampton NN6 0QS England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2025-12-08
dot icon01/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon27/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/10/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon11/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon28/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon31/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon21/04/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Registered office address changed from , 2 Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP to 13 Lakeside Overstone Northampton NN6 0QS on 2021-01-11
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon15/05/2018
Termination of appointment of Harrison Esplin Woan as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mr Alan Woan as a director on 2018-05-15
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon24/01/2017
Compulsory strike-off action has been discontinued
dot icon21/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon15/12/2015
Compulsory strike-off action has been discontinued
dot icon14/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon01/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Adele Woan as a director
dot icon20/01/2014
Appointment of Mr Harrison Esplin Woan as a director
dot icon06/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
277.00
-
0.00
7.74K
-
2022
2
941.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woan, Alan
Director
15/05/2018 - Present
2
Woan, Adele
Director
06/01/2014 - 19/01/2014
2
Woan, Harrison Esplin
Director
20/01/2014 - 15/05/2018
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCURATE SITE MANAGEMENT LIMITED

ACCURATE SITE MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 06/01/2014 with the registered office located at C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TE. 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 ACCURATE SITE MANAGEMENT LIMITED?

toggle

ACCURATE SITE MANAGEMENT LIMITED is currently Liquidation. It was registered on 06/01/2014 .

Where is ACCURATE SITE MANAGEMENT LIMITED located?

toggle

ACCURATE SITE MANAGEMENT LIMITED is registered at C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TE.

What does ACCURATE SITE MANAGEMENT LIMITED do?

toggle

ACCURATE SITE MANAGEMENT LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ACCURATE SITE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Statement of affairs.