ACONVEYANCING LIMITED

Register to unlock more data on OkredoRegister

ACONVEYANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08620457

Incorporation date

23/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 & 11 Pebble Close, Amington, Tamworth, Staffordshire B77 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2013)
dot icon10/02/2026
Termination of appointment of Kareena Gogna as a director on 2026-02-10
dot icon21/01/2026
Appointment of Miss Anne-Marie Joyce Wilson as a director on 2026-01-21
dot icon05/11/2025
Termination of appointment of Samantha Kelly as a director on 2025-10-31
dot icon20/10/2025
Appointment of Miss Kareena Gogna as a director on 2025-10-10
dot icon08/09/2025
Appointment of Mr Thomas Horrocks as a director on 2025-09-05
dot icon25/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/04/2025
Termination of appointment of Michelle Leigh Oliver as a director on 2025-04-17
dot icon24/04/2025
Termination of appointment of Sarah Lyn Coldicott as a director on 2025-04-23
dot icon15/04/2025
Appointment of Ms Samantha Kelly as a director on 2025-04-15
dot icon11/12/2024
Registration of charge 086204570002, created on 2024-12-11
dot icon28/10/2024
Appointment of Mrs Sarah Coldicott as a director on 2024-10-28
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/07/2024
Registration of charge 086204570001, created on 2024-07-19
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/03/2024
Termination of appointment of Kevin John Gilbert as a director on 2024-03-13
dot icon06/03/2024
Termination of appointment of Deborah Catherine Perry as a director on 2024-03-05
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon19/07/2023
Notification of Jjm Assets Limited as a person with significant control on 2023-07-04
dot icon19/07/2023
Cessation of Natalie Moore as a person with significant control on 2023-07-04
dot icon09/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/06/2023
Change of details for Natalie Moore as a person with significant control on 2023-03-06
dot icon01/06/2023
Director's details changed for Mrs Michelle Leigh Oliver on 2023-03-06
dot icon01/06/2023
Director's details changed for Miss Deborah Catherine Perry on 2023-03-06
dot icon25/05/2023
Registered office address changed from Unit 10 & 11 Pebble Close Armington Tamworth Staffordshire B77 4rd United Kingdom to Unit 10 & 11 Pebble Close Amington Tamworth Staffordshire B77 4rd on 2023-05-25
dot icon25/05/2023
Director's details changed for Miss Natalie Jane Moore on 2023-05-25
dot icon22/03/2023
Termination of appointment of Margaret Ann Moore as a secretary on 2023-03-22
dot icon06/03/2023
Secretary's details changed for Mrs Margaret Ann Moore on 2023-03-06
dot icon06/03/2023
Change of details for Natalie Moore as a person with significant control on 2023-03-06
dot icon06/03/2023
Director's details changed for Miss Natalie Jane Moore on 2023-03-06
dot icon06/03/2023
Director's details changed for Miss Deborah Catherine Perry on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Michelle Leigh Oliver on 2023-03-06
dot icon06/03/2023
Registered office address changed from Unit 8 Pebble Close Amington Tamworth B77 4rd United Kingdom to Unit 10 & 11 Pebble Close Armington Tamworth Staffordshire B77 4rd on 2023-03-06
dot icon09/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Director's details changed for Miss Deborah Catherine Locke on 2021-09-18
dot icon23/12/2021
Appointment of Mrs Margaret Ann Moore as a secretary on 2021-12-14
dot icon22/12/2021
Director's details changed for Miss Natalie Jane Moore on 2021-12-14
dot icon22/12/2021
Change of details for Natalie Moore as a person with significant control on 2021-12-14
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon01/06/2021
Appointment of Miss Deborah Catherine Locke as a director on 2021-06-01
dot icon12/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2020
Appointment of Mr Kevin John Gilbert as a director on 2020-11-12
dot icon02/09/2020
Termination of appointment of Manjit Kaur as a director on 2020-08-27
dot icon18/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon10/06/2020
Appointment of Mrs Michelle Leigh Oliver as a director on 2020-06-10
dot icon05/02/2020
Appointment of Mrs Manjit Kaur as a director on 2020-02-05
dot icon23/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon16/08/2019
Change of details for Natalie Moore as a person with significant control on 2019-08-16
dot icon29/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/10/2018
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Unit 8 Pebble Close Amington Tamworth B77 4rd on 2018-10-02
dot icon14/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon24/04/2017
Previous accounting period extended from 2016-07-31 to 2017-01-31
dot icon07/04/2017
Director's details changed for Miss Natalie Jane Moore on 2017-01-25
dot icon21/02/2017
Total exemption small company accounts made up to 2015-07-31
dot icon21/02/2017
Confirmation statement made on 2016-07-23 with updates
dot icon21/02/2017
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/02/2017
Administrative restoration application
dot icon01/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/09/2013
Appointment of Miss Natalie Moore as a director
dot icon11/09/2013
Termination of appointment of Paul Iveson as a director
dot icon23/07/2013
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
31/01/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
299.48K
-
0.00
130.14K
-
2023
54
335.23K
-
0.00
267.58K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iveson, Paul Frederick Cosgrove
Director
23/07/2013 - 15/08/2013
-
Perry, Deborah Catherine
Director
01/06/2021 - 05/03/2024
-
Oliver, Michelle Leigh
Director
10/06/2020 - 17/04/2025
-
Moore, Margaret Ann
Secretary
14/12/2021 - 22/03/2023
-
Kelly, Samantha
Director
15/04/2025 - 31/10/2025
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACONVEYANCING LIMITED

ACONVEYANCING LIMITED is an(a) Active company incorporated on 23/07/2013 with the registered office located at Unit 10 & 11 Pebble Close, Amington, Tamworth, Staffordshire B77 4RD. 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 ACONVEYANCING LIMITED?

toggle

ACONVEYANCING LIMITED is currently Active. It was registered on 23/07/2013 .

Where is ACONVEYANCING LIMITED located?

toggle

ACONVEYANCING LIMITED is registered at Unit 10 & 11 Pebble Close, Amington, Tamworth, Staffordshire B77 4RD.

What does ACONVEYANCING LIMITED do?

toggle

ACONVEYANCING LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ACONVEYANCING LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Kareena Gogna as a director on 2026-02-10.