Accs Limited STOKE ON TRENT


Founded in 2007, Accs, classified under reg no. 06090394 is an active company. Currently registered at Scott Lidgett Industrial Estate Scott Lidgett Road ST6 4NQ, Stoke On Trent the company has been in the business for 17 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2007-05-18 Accs Limited is no longer carrying the name Peter Thompson Bury.

The company has 2 directors, namely Thomas S., Charles S.. Of them, Charles S. has been with the company the longest, being appointed on 25 February 2010 and Thomas S. has been with the company for the least time - from 1 April 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Accs Limited Address / Contact

Office Address Scott Lidgett Industrial Estate Scott Lidgett Road
Office Address2 Longport
Town Stoke On Trent
Post code ST6 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06090394
Date of Incorporation Thu, 8th Feb 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Thomas S.

Position: Director

Appointed: 01 April 2011

Charles S.

Position: Director

Appointed: 25 February 2010

Trevor S.

Position: Director

Appointed: 25 February 2010

Resigned: 26 May 2023

Richard P.

Position: Secretary

Appointed: 25 February 2010

Resigned: 01 July 2012

Richard P.

Position: Director

Appointed: 01 June 2007

Resigned: 01 July 2012

Peter T.

Position: Director

Appointed: 08 February 2007

Resigned: 01 July 2012

Gillian T.

Position: Director

Appointed: 08 February 2007

Resigned: 25 February 2010

Gillian T.

Position: Secretary

Appointed: 08 February 2007

Resigned: 25 February 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Minchem Limited from Aldershot, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Minchem Limited

The Old Pottery 4 Hillside Road, Aldershot, Hampshire, GU11 3NB, England

Legal authority Limited Company Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03377633
Notified on 8 February 2017
Nature of control: 75,01-100% shares

Company previous names

Peter Thompson Bury May 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand314 558285 087416 757265 379217 784275 120271 863180 632
Current Assets499 745469 465672 016469 341349 599542 057520 172393 567
Debtors105 78196 074125 86095 85051 021112 629134 94371 034
Net Assets Liabilities450 905412 756465 184403 545330 663299 684444 175362 127
Other Debtors4 2004 2004 20039 27332 60496 17423 63528 704
Property Plant Equipment20 52514 90710 00627 42019 73311 7583 9394 394
Total Inventories79 40688 304129 399108 11280 794154 308113 366141 901
Other
Accrued Liabilities Deferred Income11 89820 31013 73314 453    
Accumulated Amortisation Impairment Intangible Assets8 0758 4998 4998 4998 4998 4998 499 
Accumulated Depreciation Impairment Property Plant Equipment29 28937 28443 47853 31243 28851 73959 67961 190
Additional Provisions Increase From New Provisions Recognised -1 273-9313 309-1 460-1 516-1 486351
Amounts Owed By Associates 2 930  1 474   
Amounts Owed By Group Undertakings1 3302 930      
Amounts Owed By Parent Entities   8 438    
Amounts Owed To Associates  140  4 531  
Amounts Owed To Group Undertakings3 3003 3003 3003 3001 723153 3003 3003 074
Average Number Employees During Period 5563112
Corporation Tax Payable14 283 13 275     
Corporation Tax Recoverable 8 433 13 275    
Creditors65 68568 785214 93888 00734 920251 89879 18934 736
Fixed Assets20 95014 90810 00727 42119 73411 7593 9404 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 5954 5954 172     
Increase From Amortisation Charge For Year Intangible Assets 424      
Increase From Depreciation Charge For Year Property Plant Equipment 7 9956 1949 8348 6128 4517 9401 511
Intangible Assets4251111111
Intangible Assets Gross Cost8 5008 5008 5008 5008 5008 5008 500 
Net Current Assets Liabilities434 060400 680457 078381 334314 679290 159440 983358 831
Number Shares Issued Fully Paid 100100     
Other Creditors 16540215 3147 00414 2237 5959 958
Other Taxation Social Security Payable651 4712 72620 25112914335 5085 531
Par Value Share 11     
Payments Received On Account  136 05510 563  3 780 
Prepayments Accrued Income18 92114 29866 90321 798    
Profit Loss -38 149      
Property Plant Equipment Gross Cost49 81452 19153 48480 73263 02163 49763 61865 584
Provisions4 1052 8321 9015 2103 7502 2347481 099
Provisions For Liabilities Balance Sheet Subtotal4 1052 8321 9015 2103 7502 2347481 099
Total Additions Including From Business Combinations Property Plant Equipment 2 3771 29327 2489274761211 966
Total Assets Less Current Liabilities455 010415 588467 085408 755334 413301 918444 923363 226
Trade Creditors Trade Payables30 57536 68843 12338 57926 06479 70129 00616 173
Trade Debtors Trade Receivables81 33066 21354 75748 13916 94316 455109 26839 177
Unpaid Contributions To Pension Schemes159165402861    
Value-added Tax Payable5 4056 8512 18417 113    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 636   
Disposals Property Plant Equipment    18 638   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-08-31
filed on: 8th, April 2024
Free Download (9 pages)

Company search

Advertisements