ACCEL TRANS LTD

16 John Nicholas Crescent, Ellesmere Port, CH65 2DL, Cheshire, United Kingdom
StatusDISSOLVED
Company No.07501473
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 3 months, 22 days

SUMMARY

ACCEL TRANS LTD is an dissolved private limited company with number 07501473. It was incorporated 13 years, 6 months, 13 days ago, on 21 January 2011 and it was dissolved 1 year, 3 months, 22 days ago, on 11 April 2023. The company address is 16 John Nicholas Crescent, Ellesmere Port, CH65 2DL, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: 32 Howerd Way London SE18 4PY United Kingdom

New address: 16 John Nicholas Crescent Ellesmere Port Cheshire CH65 2DL

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF

New address: 32 Howerd Way London SE18 4PY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: PO Box 4385 07501473: Companies House Default Address Cardiff CF14 8LH

New address: Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: RP05

Change date: 2019-01-15

Default address: PO Box 4385, 07501473: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iuliia Nikolenko

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Victor Brewster

Termination date: 2018-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iuliia Nikolenko

Notification date: 2018-08-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: Intershore Suites, Room 414 88 Kingsway London WC2B 6AA United Kingdom

New address: Suite 1 5 Percy Street London W1T 1DG

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Victor Brewster

Appointment date: 2016-01-13

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: Suite 1 5 Percy Street London W1T 1DG

New address: Intershore Suites, Room 414 88 Kingsway London WC2B 6AA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Catherine Rene

Termination date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Catherine Rene

Appointment date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrica Adine Camille

Termination date: 2016-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intershore Consult (Uk) Limited

Termination date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA

New address: Suite 1 5 Percy Street London W1T 1DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-09-01

Officer name: Intershore Consult (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS

New address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-27

Officer name: Ms Hendrica Adine Camille

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-27

Officer name: Ms Hendrica Adine Camille

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hendrica Adine Camille

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitte Monchouguy

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitte Monchouguy

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEADROW HOMES LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:10000788
Status:ACTIVE
Category:Private Limited Company

LAPCHARGE LIMITED

SUITE 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB

Number:07218081
Status:ACTIVE
Category:Private Limited Company

LEE SPRING LIMITED

LATIMER ROAD,BERKSHIRE,RG41 2WA

Number:01355982
Status:ACTIVE
Category:Private Limited Company

PIPPA’S HOME HELP LTD

6 BIRCHFIELD CRESCENT,NORTHAMPTON,NN3 2TG

Number:11758089
Status:ACTIVE
Category:Private Limited Company

RE-ASSESS LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:08740309
Status:ACTIVE
Category:Private Limited Company

THE LONDON RUBBISH COLLECTORS LIMITED

UNIT 408, THE PRINT ROOMS,LONDON,SE1 0LH

Number:10505349
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source