Accrasystem Limited

General information

Name:

Accrasystem Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street RM11 1EW Hornchurch

Number: 02127351

Incorporation date: 1987-05-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Accrasystem started conducting its business in the year 1987 as a Private Limited Company registered with number: 02127351. This particular firm has been operating for thirty seven years and it's currently active. The firm's headquarters is located in Hornchurch at Bruce Allen Llp Ground Floor Suite, Crown House. Anyone can also find the firm utilizing its area code, RM11 1EW. This business's classified under the NACE and SIC code 22290 and has the NACE code: Manufacture of other plastic products. Its most recent accounts describe the period up to 30th November 2022 and the most recent annual confirmation statement was submitted on 5th June 2023.

From the data we have, the business was formed in 1987/05/01 and has been steered by two directors. Additionally, the director's tasks are often assisted with by a secretary - Susan S., who was chosen by the business on 1991/06/30.

Financial data based on annual reports

Company staff

Ben S.

Role: Director

Appointed: 01 September 2009

Latest update: 16 March 2024

Susan S.

Role: Secretary

Appointed: 30 June 1991

Latest update: 16 March 2024

Mark S.

Role: Director

Appointed: 30 June 1991

Latest update: 16 March 2024

People with significant control

Executives with significant control over this firm are: Susan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ben S.. Mark S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susan S.
Notified on 24 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ben S.
Notified on 30 April 2016
Nature of control:
right to manage directors
Mark S.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 July 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 29 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 May 2013
Annual Accounts 25 June 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25 June 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
36
Company Age

Closest Companies - by postcode