Accura Accountants Limited

General information

Name:

Accura Accountants Ltd

Office Address:

Langley House Park Road N2 8EY East Finchley

Number: 07644572

Incorporation date: 2011-05-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • as@aabrs.com
  • asb@aabrs.com
  • bml@aabrs.com
  • clientservices@practiceweb.co.uk
  • dc@aabrs.com

Website

www.accuraaccountants.com

Description

Data updated on:

Based in Langley House, East Finchley N2 8EY Accura Accountants Limited is classified as a Private Limited Company issued a 07644572 registration number. This company was founded on 2011-05-24. This firm has operated under three names. Its very first registered name, A S Bradstock Fca Fcca Fabrp, was changed on 2011-08-22 to A S Bradstock. The current name is used since 2011, is Accura Accountants Limited. This firm's SIC code is 69201 and has the NACE code: Accounting and auditing activities. The business latest financial reports describe the period up to 2023/02/28 and the latest annual confirmation statement was released on 2023/05/24.

The information we have related to this particular company's personnel indicates a leadership of five directors: Gary C., Md M., Rebecca B. and 2 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2020-03-06, 2014-03-04 and 2011-11-25.

  • Previous company's names
  • Accura Accountants Limited 2011-11-24
  • A S Bradstock Limited 2011-08-22
  • A S Bradstock Fca Fcca Fabrp Limited 2011-05-24

Financial data based on annual reports

Company staff

Gary C.

Role: Director

Appointed: 06 March 2020

Latest update: 12 February 2024

Md M.

Role: Director

Appointed: 06 March 2020

Latest update: 12 February 2024

Rebecca B.

Role: Director

Appointed: 04 March 2014

Latest update: 12 February 2024

Sunil P.

Role: Director

Appointed: 25 November 2011

Latest update: 12 February 2024

Brian L.

Role: Director

Appointed: 25 November 2011

Latest update: 12 February 2024

People with significant control

Brian L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Brian L.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 30 June 2016
Ceased on 3 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 May 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 May 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: October 26, 2023 (TM01)
filed on: 26th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
12
Company Age

Similar companies nearby

Closest companies