Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACOURA COMPLIANCE LIMITED
Company Information for

ACOURA COMPLIANCE LIMITED

1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES,
Company Registration Number
03829248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acoura Compliance Ltd
ACOURA COMPLIANCE LIMITED was founded on 1999-08-20 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Acoura Compliance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACOURA COMPLIANCE LIMITED
 
Legal Registered Office
1, Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Other companies in SG1
 
Previous Names
PERRY SCOTT NASH ASSOCIATES LIMITED11/08/2016
PERRY SCOTT NASH GROUP LIMITED20/02/2015
Filing Information
Company Number 03829248
Company ID Number 03829248
Date formed 1999-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 06:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACOURA COMPLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACOURA COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
STUART KELLY
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD EGAN
Director 2013-11-20 2016-12-16
FERGUS ELLIOT HARRISON DICK
Director 2013-11-20 2015-06-18
PATRICIA MARY ROSE PERRY
Director 1999-08-20 2014-12-15
MAUREEN ANNE SCOTT NASH
Company Secretary 1999-08-20 2013-11-20
MAUREEN ANNE SCOTT NASH
Director 2000-12-04 2013-11-20
STEVEN GERALD BARKER
Director 2000-12-04 2001-06-01
VIVIEN MARY PHILPS-TATE
Director 2000-12-04 2001-06-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-20 1999-08-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-20 1999-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART KELLY LRQA (R&H) LIMITED Director 2014-12-15 CURRENT 1996-03-21 Active
STUART KELLY PERRY SCOTT NASH TRAINING LIMITED Director 2014-12-15 CURRENT 1999-07-12 Active - Proposal to Strike off
STUART KELLY ACOURA HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-11-15 Active
STUART KELLY G.C.I. SOLUTIONS LTD Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-24DS01Application to strike the company off the register
2022-10-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-06Solvency Statement dated 21/09/22
2022-10-06Statement by Directors
2022-10-06Statement of capital on GBP 1
2022-10-06SH19Statement of capital on 2022-10-06 GBP 1
2022-10-06SH20Statement by Directors
2022-10-06CAP-SSSolvency Statement dated 21/09/22
2022-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-11AP01DIRECTOR APPOINTED MR DAVID JOHN DERRICK
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 71 Fenchurch Street London EC3M 4BS England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 71 Fenchurch Street London EC3M 4BS England
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-23AD04Register(s) moved to registered office address 71 Fenchurch Street London EC3M 4BS
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Perry Scott Nash House 2 Arlington Court, Whittle Way Arlington Business Park, Stevenage, Herts SG1 2FS
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-03PSC02Notification of Acoura Holdings Limited as a person with significant control on 2016-04-06
2017-03-01AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EGAN
2016-08-11RES15CHANGE OF COMPANY NAME 08/04/22
2016-08-11CERTNMCOMPANY NAME CHANGED PERRY SCOTT NASH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/08/16
2016-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK
2015-02-20RES15CHANGE OF NAME 17/02/2015
2015-02-20CERTNMCompany name changed perry scott nash group LIMITED\certificate issued on 20/02/15
2015-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-06AP01DIRECTOR APPOINTED MR STUART KELLY
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY ROSE PERRY
2014-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0120/08/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 09/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 09/04/2014
2014-04-16CC04Statement of company's objects
2014-03-25AD03Register(s) moved to registered inspection location
2014-03-25AD02Register inspection address has been changed
2013-12-10AP01DIRECTOR APPOINTED MR PAUL EGAN
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SCOTT NASH
2013-11-28AP01DIRECTOR APPOINTED MR FERGUS DICK
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN SCOTT NASH
2013-11-25RES01ADOPT ARTICLES 20/11/2013
2013-11-25AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-11-18SH0120/08/99 STATEMENT OF CAPITAL GBP 100
2013-08-20AR0120/08/13 FULL LIST
2013-01-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-22AR0120/08/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE SCOTT NASH / 16/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY ROSE PERRY / 16/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY ROSE PERRY / 16/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANNE SCOTT NASH / 16/07/2012
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-25AR0120/08/11 FULL LIST
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13AR0120/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE SCOTT NASH / 01/10/2009
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-09363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-12363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-14363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 11 PARK VIEW, STEVENAGE, HERTS, SG28PU
2006-08-31363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: PERRY SCOTT NASH HOUSE, PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE SG1 3EE
2005-09-06363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-02363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-19363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-13363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-05-31288bDIRECTOR RESIGNED
2001-05-31288bDIRECTOR RESIGNED
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 15 MEADWAY COURT, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE SG1 2EF
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-10-11363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-06-28225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-11-22WRES01ADOPTARTICLES11/11/99
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACOURA COMPLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACOURA COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACOURA COMPLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACOURA COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of ACOURA COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACOURA COMPLIANCE LIMITED
Trademarks
We have not found any records of ACOURA COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACOURA COMPLIANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACOURA COMPLIANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACOURA COMPLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACOURA COMPLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACOURA COMPLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.