Accstor Limited PURFLEET


Accstor started in year 2002 as Private Limited Company with registration number 04537023. The Accstor company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Purfleet at Ellisam House. Postal code: RM15 4YD. Since 12th September 2005 Accstor Limited is no longer carrying the name Acclaim Logistics.

At the moment there are 2 directors in the the firm, namely Samuel W. and Carmel S.. In addition one secretary - Ian F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeffrey W. who worked with the the firm until 1 May 2007.

Accstor Limited Address / Contact

Office Address Ellisam House
Office Address2 Purfleet Industrial Park A13
Town Purfleet
Post code RM15 4YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04537023
Date of Incorporation Tue, 17th Sep 2002
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Samuel W.

Position: Director

Appointed: 11 January 2017

Carmel S.

Position: Director

Appointed: 07 November 2016

Ian F.

Position: Secretary

Appointed: 01 May 2005

Gerard T.

Position: Director

Appointed: 01 May 2007

Resigned: 28 February 2009

David W.

Position: Director

Appointed: 01 August 2004

Resigned: 28 November 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2002

Resigned: 17 September 2002

Jeffrey W.

Position: Secretary

Appointed: 17 September 2002

Resigned: 01 May 2007

William B.

Position: Director

Appointed: 17 September 2002

Resigned: 30 April 2004

Richard B.

Position: Director

Appointed: 17 September 2002

Resigned: 12 October 2017

Steven S.

Position: Director

Appointed: 17 September 2002

Resigned: 30 November 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 September 2002

Resigned: 17 September 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Samuel W. This PSC has significiant influence or control over the company,. The second entity in the PSC register is David W. This PSC owns 75,01-100% shares.

Samuel W.

Notified on 28 November 2016
Nature of control: significiant influence or control

David W.

Notified on 14 September 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Company previous names

Acclaim Logistics September 12, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 30th April 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements