Acco Company Limited AYLESBURY


Acco Company started in year 1969 as Private Limited Company with registration number 00950527. The Acco Company company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Aylesbury at Oxford House. Postal code: HP21 8SZ.

The firm has 2 directors, namely Jasmine S., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 5 June 2020 and Jasmine S. has been with the company for the least time - from 17 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acco Company Limited Address / Contact

Office Address Oxford House
Office Address2 Oxford Road
Town Aylesbury
Post code HP21 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00950527
Date of Incorporation Mon, 24th Mar 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jasmine S.

Position: Director

Appointed: 17 January 2022

Christopher H.

Position: Director

Appointed: 05 June 2020

Katherine P.

Position: Director

Appointed: 05 June 2020

Resigned: 17 January 2022

Katherine P.

Position: Secretary

Appointed: 05 June 2020

Resigned: 17 January 2022

Robert G.

Position: Secretary

Appointed: 30 April 2018

Resigned: 01 June 2020

Robert G.

Position: Director

Appointed: 30 April 2018

Resigned: 30 April 2018

Walter T.

Position: Director

Appointed: 07 March 2017

Resigned: 22 May 2020

Christopher H.

Position: Director

Appointed: 07 July 2015

Resigned: 30 April 2018

Andrew P.

Position: Director

Appointed: 20 April 2011

Resigned: 07 July 2015

Emma D.

Position: Director

Appointed: 23 July 2010

Resigned: 20 April 2011

Richard G.

Position: Director

Appointed: 13 February 2007

Resigned: 30 April 2018

Peter M.

Position: Director

Appointed: 30 November 2006

Resigned: 23 July 2010

Richard G.

Position: Director

Appointed: 02 May 2006

Resigned: 13 February 2007

Andrew P.

Position: Director

Appointed: 31 March 2005

Resigned: 30 November 2006

Paul C.

Position: Director

Appointed: 01 October 2004

Resigned: 02 May 2006

Richard G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 30 April 2018

Andrew P.

Position: Director

Appointed: 17 December 2002

Resigned: 01 October 2004

Charles P.

Position: Director

Appointed: 29 May 2001

Resigned: 31 March 2005

Patrick O.

Position: Secretary

Appointed: 06 September 1999

Resigned: 01 April 2003

Gordon M.

Position: Director

Appointed: 06 September 1999

Resigned: 03 January 2003

Neal F.

Position: Director

Appointed: 31 August 1998

Resigned: 31 January 2000

Kenneth W.

Position: Secretary

Appointed: 31 August 1998

Resigned: 06 September 1999

Norman B.

Position: Director

Appointed: 05 February 1993

Resigned: 31 August 1998

Norman B.

Position: Secretary

Appointed: 05 February 1993

Resigned: 31 August 1998

Andrew P.

Position: Director

Appointed: 31 July 1992

Resigned: 05 February 1993

Gary T.

Position: Director

Appointed: 31 July 1992

Resigned: 31 October 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements