ACOURA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACOURA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07439676

Incorporation date

15/11/2010

Size

Small

Contacts

Registered address

Registered address

1, Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2010)
dot icon30/03/2026
Satisfaction of charge 074396760002 in full
dot icon28/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon21/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/11/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon30/05/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-01-10
dot icon09/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon06/12/2022
Director's details changed for Mr Stuart Kelly on 2021-10-31
dot icon06/12/2022
Director's details changed for Mr Stuart Kelly on 2021-10-31
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon04/08/2022
Termination of appointment of Martin James Gill as a director on 2022-06-16
dot icon03/08/2022
Registration of charge 074396760002, created on 2022-07-29
dot icon20/07/2022
Satisfaction of charge 074396760001 in full
dot icon22/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon25/05/2022
Termination of appointment of Shazna Karim as a secretary on 2022-05-11
dot icon27/04/2022
Accounts for a small company made up to 2021-06-30
dot icon15/03/2022
Appointment of Mr Peter Fontijn as a director on 2022-03-07
dot icon15/03/2022
Termination of appointment of David Paul Butler as a director on 2022-03-07
dot icon15/03/2022
Appointment of Mr David John Derrick as a director on 2022-03-07
dot icon29/12/2021
Appointment of Ms Shazna Karim as a secretary on 2021-12-16
dot icon13/12/2021
Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 2021-12-13
dot icon13/12/2021
Change of details for Lrqa Group Limited as a person with significant control on 2021-12-02
dot icon13/12/2021
Termination of appointment of Jane Louise Johnson as a director on 2021-12-02
dot icon13/12/2021
Termination of appointment of Dale Newitt as a director on 2021-12-02
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon09/11/2021
Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Accounts for a small company made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Director's details changed for Mr Stuart Kelly on 2020-10-30
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2019-06-30
dot icon24/03/2020
Appointment of Mr Dale Newitt as a director on 2020-03-20
dot icon24/03/2020
Termination of appointment of Stephen George Belton as a director on 2020-03-20
dot icon17/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon18/10/2019
Change the registered office situation from Wales to England/Wales
dot icon09/10/2019
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 71 Fenchurch Street London EC3M 4BS on 2019-10-09
dot icon21/03/2019
Appointment of Ms Jane Louise Johnson as a director on 2019-02-28
dot icon20/03/2019
Termination of appointment of Tim George William Bailey as a director on 2019-02-28
dot icon13/03/2019
Accounts for a small company made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2018-11-15 with updates
dot icon06/02/2018
Accounts for a small company made up to 2017-06-30
dot icon30/01/2018
Termination of appointment of John Maxwell Ashby Wilford as a director on 2017-07-25
dot icon27/11/2017
Notification of Lloyd's Register Inspection Limited as a person with significant control on 2017-02-16
dot icon27/11/2017
Cessation of Canter Equity Partners Llp as a person with significant control on 2017-02-16
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon27/11/2017
Director's details changed for Tim George William Bailey on 2017-11-27
dot icon27/11/2017
Director's details changed for Stephen George Belton on 2017-11-27
dot icon31/05/2017
Director's details changed for Mr David Paul Butler on 2017-04-27
dot icon31/05/2017
Director's details changed for Stephen Belton on 2017-04-27
dot icon01/03/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon28/12/2016
Appointment of Mr John Maxwell Ashby Wilford as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of David St John Thomas Gregory as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Sebastian Mark Sinclair Mckinlay as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Paul Richard Egan as a director on 2016-12-16
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/02/2016
Appointment of Mr David St John Thomas Gregory as a director on 2016-01-29
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon21/12/2015
Change of share class name or designation
dot icon17/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/12/2015
Director's details changed for Tim George William Bailey on 2015-11-15
dot icon15/12/2015
Director's details changed for Mr Martin James Gill on 2015-11-15
dot icon15/12/2015
Director's details changed for Mr David Paul Butler on 2015-11-15
dot icon15/12/2015
Director's details changed for Mr Martin James Gill on 2015-11-15
dot icon15/12/2015
Director's details changed for Mr David Paul Butler on 2015-11-15
dot icon15/12/2015
Director's details changed for Mr Paul Richard Egan on 2015-11-15
dot icon15/12/2015
Director's details changed for Mr Sebastian Mark Sinclair Mckinlay on 2015-11-15
dot icon28/08/2015
Termination of appointment of Patricia Mary Rose Perry as a director on 2014-12-15
dot icon17/07/2015
Termination of appointment of Fergus Dick as a director on 2015-06-18
dot icon15/05/2015
Registration of charge 074396760001, created on 2015-05-13
dot icon06/01/2015
Appointment of Mr Stuart Kelly as a director on 2014-12-15
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon28/11/2014
Director's details changed for Patricia Mary Rose Perry on 2014-11-21
dot icon28/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon27/10/2014
Change of share class name or designation
dot icon27/10/2014
Resolutions
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon16/06/2014
Change of share class name or designation
dot icon16/06/2014
Change of share class name or designation
dot icon16/06/2014
Sub-division of shares on 2011-06-02
dot icon04/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon02/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon02/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/05/2014
Resolutions
dot icon29/05/2014
Resolutions
dot icon16/04/2014
Director's details changed for Mr Paul Egan on 2014-04-09
dot icon16/04/2014
Director's details changed for Mr Fergus Dick on 2014-04-09
dot icon25/03/2014
Director's details changed for Patricia Mary Rose Perry on 2014-03-25
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon17/12/2013
Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ on 2013-12-17
dot icon09/12/2013
Termination of appointment of Capital Law Secretaries Limited as a secretary
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon29/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/11/2013
Appointment of Patricia Mary Rose Perry as a director
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon20/11/2013
Certificate of change of name
dot icon20/11/2013
Change of name notice
dot icon07/11/2013
Resolutions
dot icon31/10/2013
Director's details changed for Mr Martin James Gill on 2013-10-25
dot icon31/10/2013
Director's details changed for Mr Fergus Dick on 2013-10-25
dot icon17/10/2013
Appointment of Mr Fergus Dick as a director
dot icon17/10/2013
Termination of appointment of Neil Mackinnon as a director
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon24/09/2013
Accounts for a small company made up to 2013-03-31
dot icon05/09/2013
Appointment of Mr Sebastian Mark Sinclair Mckinlay as a director
dot icon05/09/2013
Appointment of Mr David Paul Butler as a director
dot icon05/09/2013
Termination of appointment of Robert Morgan as a director
dot icon02/04/2013
Purchase of own shares.
dot icon14/03/2013
Resolutions
dot icon06/03/2013
Sub-division of shares on 2012-09-26
dot icon06/03/2013
Particulars of variation of rights attached to shares
dot icon06/03/2013
Change of share class name or designation
dot icon06/03/2013
Cancellation of shares. Statement of capital on 2013-03-06
dot icon23/01/2013
Director's details changed for Stephen Belton on 2012-12-03
dot icon22/01/2013
Director's details changed for Mr Paul Egan on 2012-12-03
dot icon22/01/2013
Director's details changed for Mr Neil Aitken Mackinnon on 2012-12-03
dot icon22/01/2013
Director's details changed for Mr Robert James Morgan on 2012-12-03
dot icon22/01/2013
Director's details changed for Mr Martin James Gill on 2012-12-03
dot icon22/01/2013
Director's details changed for Mr Robert James Morgan on 2012-12-03
dot icon10/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon11/09/2012
Appointment of Timothy George William Bailey as a director
dot icon11/09/2012
Appointment of Mr Martin James Gill as a director
dot icon20/08/2012
Accounts for a small company made up to 2012-03-31
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon20/12/2011
Termination of appointment of David Peace as a director
dot icon16/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/12/2011
Termination of appointment of David Peace as a secretary
dot icon12/12/2011
Appointment of Capital Law Secretaries Limited as a secretary
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon27/07/2011
Change of share class name or designation
dot icon27/07/2011
Appointment of Neil Aitken Mackinnon as a director
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Admin Removed minutes were administratively removed on 29/05/2014 as they contained unnecessary material
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon10/06/2011
Appointment of Paul Egan as a director
dot icon10/06/2011
Appointment of Robert James Morgan as a director
dot icon10/06/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon26/05/2011
Registered office address changed from Dixton House Dixton Road Monmouth Monmouthshire NP25 3PR Wales on 2011-05-26
dot icon15/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
10/01/2023 - Present
1142
Gill, Martin James
Director
26/04/2012 - 16/06/2022
3
CAPITAL LAW & PEOPLE LIMITED
Corporate Secretary
28/11/2011 - 02/12/2013
33
Kelly, Stuart
Director
15/12/2014 - Present
16
Newitt, Dale
Director
20/03/2020 - 02/12/2021
7

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

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 ACOURA HOLDINGS LIMITED

ACOURA HOLDINGS LIMITED is an(a) Active company incorporated on 15/11/2010 with the registered office located at 1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 4 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 ACOURA HOLDINGS LIMITED?

toggle

ACOURA HOLDINGS LIMITED is currently Active. It was registered on 15/11/2010 .

Where is ACOURA HOLDINGS LIMITED located?

toggle

ACOURA HOLDINGS LIMITED is registered at 1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does ACOURA HOLDINGS LIMITED do?

toggle

ACOURA HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACOURA HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Satisfaction of charge 074396760002 in full.