ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00399655

Incorporation date

22/10/1945

Size

Dormant

Contacts

Registered address

Registered address

Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear NE11 9SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon27/04/2022
Appointment of Mr Philip John Jeffrey Turnbull as a director on 2022-04-22
dot icon14/10/2021
Termination of appointment of Leslie David Bradley as a director on 2021-10-14
dot icon14/10/2021
Termination of appointment of Philip Martin Ford as a director on 2021-10-14
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon27/08/2020
Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 2020-08-25
dot icon26/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon01/08/2019
Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 2019-07-30
dot icon24/07/2019
Termination of appointment of Shahram Moallemi as a director on 2019-07-19
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/01/2016
Annual return made up to 2015-12-31 no member list
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Philip Martin Ford as a director on 2015-04-30
dot icon30/04/2015
Appointment of Mr Shahram Moallemi as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Philip John Jeffrey Turnbull as a director on 2015-04-30
dot icon12/01/2015
Annual return made up to 2014-12-31 no member list
dot icon15/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Leslie David Bradley as a director on 2014-04-25
dot icon16/01/2014
Annual return made up to 2013-12-31 no member list
dot icon16/01/2014
Director's details changed for Philip John Jeffrey Turnbull on 2010-04-12
dot icon30/09/2013
Termination of appointment of Robert Irving as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Secretary's details changed for Philip John Jeffery Turnbull on 2011-01-05
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Director's details changed for Philip John Jeffrey Turnbull on 2010-06-09
dot icon09/06/2010
Director's details changed for Philip John Jeffrey Turnbull on 2010-06-09
dot icon05/01/2010
Annual return made up to 2009-12-31 no member list
dot icon05/01/2010
Director's details changed for Robert Francis Irving on 2010-01-05
dot icon20/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2007-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2006-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2005-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2004-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2003-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2002-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2001-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 2000-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1999-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1998-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1997-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1996-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1995-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1994-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1993-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1992-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1991-12-31
dot icon20/11/2009
Annual return made up to 2008-12-31
dot icon20/11/2009
Annual return made up to 2007-12-31
dot icon20/11/2009
Annual return made up to 2006-12-31
dot icon20/11/2009
Registered office address changed from South Bank Building Kingsway Team Valley Newcastle upon Tyne Tyne and Wear NE11 0JS on 2009-11-20
dot icon20/11/2009
Termination of appointment of Alan Booth as a director
dot icon20/11/2009
Annual return made up to 2005-12-31
dot icon20/11/2009
Annual return made up to 2004-12-31
dot icon20/11/2009
Termination of appointment of John Blake as a director
dot icon20/11/2009
Annual return made up to 2003-12-31
dot icon20/11/2009
Registered office address changed from 40 Tyndalls Park Road Clifton Bristol Avon BS8 1PL on 2009-11-20
dot icon20/11/2009
Termination of appointment of Brian Banks as a secretary
dot icon20/11/2009
Termination of appointment of Raymond Spooner as a director
dot icon20/11/2009
Appointment of Dr Alan Booth as a director
dot icon20/11/2009
Appointment of Robert Francis Irving as a director
dot icon20/11/2009
Appointment of Philip John Jeffrey Turnbull as a director
dot icon20/11/2009
Appointment of Philip John Jeffery Turnbull as a secretary
dot icon20/11/2009
Appointment of John David Blake as a director
dot icon20/11/2009
Annual return made up to 2002-12-31
dot icon20/11/2009
Annual return made up to 2001-12-31
dot icon20/11/2009
Termination of appointment of John Mather as a director
dot icon20/11/2009
Annual return made up to 2000-12-31
dot icon20/11/2009
Annual return made up to 1999-12-31
dot icon20/11/2009
Annual return made up to 1998-12-31
dot icon20/11/2009
Annual return made up to 1997-12-31
dot icon20/11/2009
Annual return made up to 1996-12-31
dot icon20/11/2009
Annual return made up to 1995-12-31
dot icon20/11/2009
Annual return made up to 1994-12-31
dot icon20/11/2009
Annual return made up to 1993-12-31
dot icon20/11/2009
Annual return made up to 1992-12-31
dot icon20/11/2009
Annual return made up to 1991-12-31
dot icon20/11/2009
Appointment of Raymond Philip Spooner as a director
dot icon20/11/2009
Termination of appointment of Raymond Morris as a director
dot icon20/11/2009
Annual return made up to 1990-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1990-12-31
dot icon20/11/2009
Annual return made up to 1989-12-31
dot icon20/11/2009
Registered office address changed from 2-4 Chiswick High Road, London W4 1TH on 2009-11-20
dot icon20/11/2009
Appointment of Raymond Keith Morris as a director
dot icon20/11/2009
Appointment of John Mather as a director
dot icon20/11/2009
Appointment of Brian Townsley Banks as a secretary
dot icon20/11/2009
Accounts for a dormant company made up to 1989-12-31
dot icon20/11/2009
Termination of appointment of Roger Vigar as a director
dot icon20/11/2009
Miscellaneous
dot icon20/11/2009
Miscellaneous
dot icon20/11/2009
Termination of appointment of George Garrad as a director
dot icon20/11/2009
Termination of appointment of George Garrad as a secretary
dot icon20/11/2009
Accounts for a dormant company made up to 1988-12-31
dot icon20/11/2009
Accounts for a dormant company made up to 1987-12-31
dot icon18/11/2009
Restoration by order of the court
dot icon29/01/1991
Final Gazette dissolved via compulsory strike-off
dot icon09/10/1990
First Gazette notice for compulsory strike-off
dot icon13/10/1989
Director resigned;new director appointed
dot icon13/06/1989
Annual return made up to 31/12/88
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon26/05/1988
Annual return made up to 31/12/87
dot icon06/05/1988
Full accounts made up to 1986-12-31
dot icon28/07/1987
Annual return made up to 31/12/86
dot icon01/06/1987
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Philip John Jeffrey
Director
22/04/2022 - Present
34

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

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 ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)

ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE) is an(a) Active company incorporated on 22/10/1945 with the registered office located at Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear NE11 9SN. 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 ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)?

toggle

ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE) is currently Active. It was registered on 22/10/1945 .

Where is ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE) located?

toggle

ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE) is registered at Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear NE11 9SN.

What does ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE) do?

toggle

ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE) operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2024-12-31.