Aconveyancing Limited

General information

Name:

Aconveyancing Ltd

Office Address:

Unit 10 & 11 Pebble Close Amington B77 4RD Tamworth

Number: 08620457

Incorporation date: 2013-07-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Tamworth under the following Company Registration No.: 08620457. The firm was started in 2013. The main office of the firm is situated at Unit 10 & 11 Pebble Close Amington. The area code for this place is B77 4RD. The firm's declared SIC number is 69102, that means Solicitors. The firm's most recent filed accounts documents were submitted for the period up to 2023-01-31 and the most recent confirmation statement was submitted on 2023-07-23.

Deborah P., Kevin G., Michelle O. and Natalie M. are registered as the enterprise's directors and have been doing everything they can to help the company for three years.

The companies that control this firm are as follows: Jjm Assets Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tamworth, B77 4RD and was registered as a PSC under the registration number 14351640.

Financial data based on annual reports

Company staff

Deborah P.

Role: Director

Appointed: 01 June 2021

Latest update: 10 February 2024

Kevin G.

Role: Director

Appointed: 12 November 2020

Latest update: 10 February 2024

Michelle O.

Role: Director

Appointed: 10 June 2020

Latest update: 10 February 2024

Natalie M.

Role: Director

Appointed: 15 August 2013

Latest update: 10 February 2024

People with significant control

Jjm Assets Limited
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 14351640
Notified on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Natalie M.
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 23 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 20 April 2015
Date Approval Accounts 20 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Director's appointment was terminated on Tuesday 5th March 2024 (TM01)
filed on: 6th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Kings Chambers Queens Cross High Street

Post code:

DY1 1QT

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Closest Companies - by postcode