Accordance Technical Services Ltd BRIGHTON


Accordance Technical Services started in year 2007 as Private Limited Company with registration number 06039312. The Accordance Technical Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Brighton at Mocatta House. Postal code: BN1 4DU.

The firm has 3 directors, namely Justin P., James B. and Andrew H.. Of them, James B., Andrew H. have been with the company the longest, being appointed on 23 October 2020 and Justin P. has been with the company for the least time - from 1 March 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the firm until 7 May 2013.

Accordance Technical Services Ltd Address / Contact

Office Address Mocatta House
Office Address2 Trafalgar Place
Town Brighton
Post code BN1 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06039312
Date of Incorporation Tue, 2nd Jan 2007
Industry Tax consultancy
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Justin P.

Position: Director

Appointed: 01 March 2021

James B.

Position: Director

Appointed: 23 October 2020

Andrew H.

Position: Director

Appointed: 23 October 2020

Robert W.

Position: Director

Appointed: 03 July 2020

Resigned: 31 March 2022

Todd H.

Position: Director

Appointed: 03 July 2020

Resigned: 01 March 2021

Andrew H.

Position: Director

Appointed: 03 July 2020

Resigned: 20 March 2023

Nicholas H.

Position: Director

Appointed: 23 August 2007

Resigned: 03 July 2020

David S.

Position: Secretary

Appointed: 13 July 2007

Resigned: 07 May 2013

David S.

Position: Director

Appointed: 13 July 2007

Resigned: 07 May 2013

Bartholomew O.

Position: Director

Appointed: 13 July 2007

Resigned: 03 July 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Billy Byrne Limited from Brighton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Billy Byrne Limited

Mocatta Hous3 Trafalgar Place, Brighton, BN1 4DU, England

Legal authority Companies Act
Legal form Limited Company
Notified on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-06-30
Balance Sheet
Cash Bank On Hand6 42811 71683 264
Current Assets2 674 7402 930 6133 268 482
Debtors79 44779 44779 447
Net Assets Liabilities186 610155 74775 508
Other Debtors681 93379 44779 447
Property Plant Equipment134 111112 90283 130
Other
Accrued Liabilities Deferred Income606 189737 697835 504
Accumulated Amortisation Impairment Intangible Assets202 857232 421248 451
Accumulated Depreciation Impairment Property Plant Equipment 148 319184 270
Accumulated Depreciation Not Including Impairment Property Plant Equipment97 549148 319 
Additions Other Than Through Business Combinations Property Plant Equipment 30 6256 179
Amounts Owed To Group Undertakings4 1413 40013 804
Average Number Employees During Period 123125
Bank Overdrafts17 671  
Cash Cash Equivalents-11 24311 716 
Corporation Tax Payable107 347125 131201 513
Creditors2 658 0862 901 1533 283 379
Deferred Tax Liabilities-1839-12 705
Fixed Assets189 968139 19593 393
Further Item Creditors Component Total Creditors506 170406 901162 582
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -7 104-9 920
Increase From Amortisation Charge For Year Intangible Assets 29 56416 030
Increase From Depreciation Charge For Year Property Plant Equipment 51 21335 951
Intangible Assets55 85726 29310 263
Intangible Assets Gross Cost258 714258 714258 714
Net Current Assets Liabilities16 65429 460-14 897
Net Deferred Tax Liability Asset20 01212 9082 988
Nominal Value Allotted Share Capital 66
Number Shares Issued Fully Paid  6
Other Creditors590 704588 220599 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 443 
Other Disposals Property Plant Equipment 1 063 
Other Taxation Social Security Payable243 047294 604 
Par Value Share  1
Prepayments Accrued Income187 100232 152267 127
Property Plant Equipment Gross Cost231 660261 221267 400
Provisions For Liabilities Balance Sheet Subtotal-20 012-12 908-2 988
Taxation Including Deferred Taxation Balance Sheet Subtotal20 01212 9082 988
Taxation Social Security Payable 294 604717 254
Total Assets Less Current Liabilities206 622168 65578 496
Trade Creditors Trade Payables582 817745 200753 720
Trade Debtors Trade Receivables1 719 8321 818 8302 227 650

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 13th, July 2023
Free Download (25 pages)

Company search

Advertisements