Accuracy Investments Limited

General information

Name:

Accuracy Investments Ltd

Office Address:

Jervis Lodge Upper Swanmore SO32 2QP Hampshire

Number: 02822962

Incorporation date: 1993-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Accuracy Investments came into being in 1993 as a company enlisted under no 02822962, located at SO32 2QP Hampshire at Jervis Lodge. It has been in business for thirty one years and its official status is active. Established as Ashburton Brewery Company, the company used the name up till 1994, at which moment it was replaced by Accuracy Investments Limited. This enterprise's SIC and NACE codes are 70229 and their NACE code stands for Management consultancy activities other than financial management. Accuracy Investments Ltd reported its latest accounts for the financial period up to June 30, 2022. The business latest annual confirmation statement was released on May 16, 2023.

In order to satisfy the customer base, the limited company is permanently being supervised by a body of two directors who are Jeremy T. and Mary T.. Their support has been of critical use to this specific limited company since 1994-06-01. What is more, the managing director's assignments are aided with by a secretary - Mary T., who was officially appointed by this specific limited company in June 1994.

  • Previous company's names
  • Accuracy Investments Limited 1994-08-19
  • Ashburton Brewery Company Limited 1993-06-01

Financial data based on annual reports

Company staff

Jeremy T.

Role: Director

Appointed: 01 June 1994

Latest update: 6 December 2023

Mary T.

Role: Director

Appointed: 01 June 1994

Latest update: 6 December 2023

Mary T.

Role: Secretary

Appointed: 01 June 1994

Latest update: 6 December 2023

People with significant control

Executives with significant control over the firm are: Jeremy T. owns over 3/4 of company shares and has 3/4 to full of voting rights. Mary T. has substantial control or influence over the company.

Jeremy T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mary T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 27 March 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 April 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 17th, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Nolan James Limited

Address:

Suite 1 Armcon Business Park London Road South

Post code:

SK12 1LQ

City / Town:

Poynton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
30
Company Age

Similar companies nearby

Closest companies