Accura Engineering Limited WILLENHALL


Accura Engineering started in year 1979 as Private Limited Company with registration number 01442283. The Accura Engineering company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Willenhall at 1 Stringes Close. Postal code: WV13 1NS. Since 2016-10-19 Accura Engineering Limited is no longer carrying the name Accura Geometric.

At the moment there are 3 directors in the the company, namely Sophia H., Richard E. and Craig W.. In addition one secretary - Richard E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Graham U. who worked with the the company until 15 August 2008.

This company operates within the WV13 1NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1065909 . It is located at Accura Geometric, Stringes Lane, Willenhall with a total of 1 cars.

Accura Engineering Limited Address / Contact

Office Address 1 Stringes Close
Town Willenhall
Post code WV13 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01442283
Date of Incorporation Tue, 7th Aug 1979
Industry Manufacture of power-driven hand tools
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sophia H.

Position: Director

Appointed: 28 November 2022

Richard E.

Position: Director

Appointed: 19 May 2021

Craig W.

Position: Director

Appointed: 25 July 2018

Richard E.

Position: Secretary

Appointed: 25 July 2018

Michael R.

Position: Director

Resigned: 08 April 2022

Nicola H.

Position: Director

Appointed: 19 May 2021

Resigned: 17 October 2022

Stuart M.

Position: Director

Appointed: 05 February 2018

Resigned: 25 July 2018

Heath W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 December 2017

Wayne F.

Position: Director

Appointed: 23 September 2016

Resigned: 21 April 2017

Francis B.

Position: Director

Appointed: 11 April 2015

Resigned: 30 June 2017

Robert R.

Position: Director

Appointed: 21 January 2015

Resigned: 13 April 2015

David W.

Position: Director

Appointed: 28 November 2014

Resigned: 08 February 2018

William J.

Position: Director

Appointed: 25 June 2014

Resigned: 30 June 2017

Daniel R.

Position: Director

Appointed: 05 February 2009

Resigned: 30 June 2014

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2008

Resigned: 23 February 2015

Simon A.

Position: Director

Appointed: 18 September 2008

Resigned: 05 February 2009

Robert D.

Position: Director

Appointed: 26 March 2007

Resigned: 11 January 2008

Peter A.

Position: Director

Appointed: 07 December 2005

Resigned: 15 August 2008

Kevin W.

Position: Director

Appointed: 29 October 2002

Resigned: 07 December 2005

Michael N.

Position: Director

Appointed: 04 April 2002

Resigned: 25 October 2002

David G.

Position: Director

Appointed: 11 November 1998

Resigned: 15 August 2008

William R.

Position: Director

Appointed: 17 April 1997

Resigned: 06 February 2003

Craig W.

Position: Director

Appointed: 11 April 1997

Resigned: 29 October 2002

Colin S.

Position: Director

Appointed: 11 April 1997

Resigned: 16 December 1998

Nigel L.

Position: Director

Appointed: 11 April 1997

Resigned: 31 October 2001

Graham U.

Position: Secretary

Appointed: 26 March 1997

Resigned: 15 August 2008

Stephen H.

Position: Director

Appointed: 26 March 1997

Resigned: 29 October 2002

Robert T.

Position: Director

Appointed: 01 May 1991

Resigned: 11 September 1992

William R.

Position: Director

Appointed: 01 May 1991

Resigned: 26 March 1997

Peter W.

Position: Director

Appointed: 01 May 1991

Resigned: 11 September 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Connexion Precision Finance Limited from Birmingham. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Accura Finance Ltd that put Wolverhampton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Connexion Precision Finance Limited

111 Edmund Street, Birmingham, B3 2HJ

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11273648
Notified on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Accura Finance Ltd

Hickman Avenue Hickman Avenue, Wolverhampton, WV1 2DW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 6613078
Notified on 18 October 2016
Ceased on 25 July 2018
Nature of control: 75,01-100% shares

Company previous names

Accura Geometric October 19, 2016
Accura Tooling & Design Services March 8, 2006
Geometric Form Tools September 13, 2001

Transport Operator Data

Accura Geometric
Address Stringes Lane
City Willenhall
Post code WV13 1NS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements