General information

Name:

Accudata Ltd

Office Address:

Aspect House 48 The Spinney DE5 3HW Ripley

Number: 04332744

Incorporation date: 2001-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Ripley registered with number: 04332744. The company was established in the year 2001. The headquarters of this company is situated at Aspect House 48 The Spinney. The zip code for this place is DE5 3HW. This firm's principal business activity number is 77320 meaning Renting and leasing of construction and civil engineering machinery and equipment. Accudata Ltd filed its account information for the period up to 2022-12-31. Its most recent confirmation statement was released on 2022-12-03.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 550 pounds of revenue. In 2011 the company had 1 transaction that yielded 550 pounds. Cooperation with the Derbyshire County Council council covered the following areas: Equipment.

According to the data we have, this company was incorporated twenty three years ago and has so far been run by five directors, and out of them three (Sarah B., Christine M. and Andrew M.) are still in the management. To help the directors in their tasks, this company has been using the skills of Christine M. as a secretary since May 2006.

Financial data based on annual reports

Company staff

Sarah B.

Role: Director

Appointed: 26 March 2018

Latest update: 17 November 2023

Christine M.

Role: Secretary

Appointed: 31 May 2006

Latest update: 17 November 2023

Christine M.

Role: Director

Appointed: 31 May 2006

Latest update: 17 November 2023

Andrew M.

Role: Director

Appointed: 03 December 2001

Latest update: 17 November 2023

People with significant control

Executives with significant control over this firm are: Andrew M. owns 1/2 or less of company shares. Christine M. owns 1/2 or less of company shares. Sarah B. owns 1/2 or less of company shares.

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christine M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sarah B.
Notified on 27 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013
Annual Accounts 6 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 June 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Walker Accountancy Limited

Address:

2 Marina Drive Spondon

Post code:

DE21 7AF

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 1 £ 550.00
2012-02-16 5100044909 £ 550.00 Equipment
2011 Derbyshire County Council 1 £ 550.00
2011-02-04 5100026054 £ 550.00 Equipment

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
22
Company Age

Similar companies nearby

Closest companies