Company NameAccupart Ltd
DirectorDavid Roy Swann
Company StatusActive
Company Number06833623
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Roy Swann
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Albany Court
Urmston
Manchester
M41 5RH
Secretary NameDavid Roy Swann
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Longwood Park Longwood Road
Trafford Park
Manchester
M17 1PZ

Contact

Websiteaccupart.co.uk
Telephone0845 4597165
Telephone regionUnknown

Location

Registered Address25a Longwood Park Longwood Road
Trafford Park
Manchester
M17 1PZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1David Roy Swann
100.00%
Ordinary

Financials

Year2014
Net Worth£202,936
Cash£127,291
Current Liabilities£103,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

27 February 2017Delivered on: 27 February 2017
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Registered office address changed from 43 Albany Court Urmston Manchester Greater Manchester M41 5RH to 25a Longwood Park Longwood Road Trafford Park Manchester M17 1PZ on 1 July 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
18 April 2018Change of details for David Roy Swann as a person with significant control on 23 March 2018 (2 pages)
18 April 2018Notification of Lisa Swann as a person with significant control on 23 March 2018 (2 pages)
29 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 100
(3 pages)
4 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Registration of charge 068336230001, created on 27 February 2017 (28 pages)
27 February 2017Registration of charge 068336230001, created on 27 February 2017 (28 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for David Roy Swann on 2 March 2010 (2 pages)
21 April 2010Director's details changed for David Roy Swann on 2 March 2010 (2 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for David Roy Swann on 2 March 2010 (1 page)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for David Roy Swann on 2 March 2010 (1 page)
21 April 2010Director's details changed for David Roy Swann on 2 March 2010 (2 pages)
21 April 2010Secretary's details changed for David Roy Swann on 2 March 2010 (1 page)
2 March 2009Incorporation (12 pages)
2 March 2009Incorporation (12 pages)