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

ACCSTOR LIMITED

ELLISAM HOUSE, PURFLEET INDUSTRIAL PARK A13, PURFLEET, ESSEX, RM15 4YD,
Company Registration Number
04537023
Private Limited Company
Active

Company Overview

About Accstor Ltd
ACCSTOR LIMITED was founded on 2002-09-17 and has its registered office in Purfleet. The organisation's status is listed as "Active". Accstor Limited is a Private Limited Company registered in 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
ACCSTOR LIMITED
 
Legal Registered Office
ELLISAM HOUSE
PURFLEET INDUSTRIAL PARK A13
PURFLEET
ESSEX
RM15 4YD
Other companies in RM15
 
Previous Names
ACCLAIM LOGISTICS LIMITED12/09/2005
Filing Information
Company Number 04537023
Company ID Number 04537023
Date formed 2002-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCSTOR 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.
Companies with same name ACCSTOR LIMITED
The following companies were found which have the same name as ACCSTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCSTORE COMPANY LIMITED Unknown Company formed on the 2019-10-25

Company Officers of ACCSTOR LIMITED

Current Directors
Officer Role Date Appointed
IAN RAYMOND FOXALL
Company Secretary 2005-05-01
CARMEL FRANCES SWIFT
Director 2016-11-07
SAMUEL DAVID WOODS
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID BONSER
Director 2002-09-17 2017-10-12
DAVID MICHAEL WOODS
Director 2004-08-01 2016-11-28
GERARD TREANOR
Director 2007-05-01 2009-02-28
JEFFREY PHILLIP WOOD
Company Secretary 2002-09-17 2007-05-01
STEVEN JOHN SHAKESPEARE
Director 2002-09-17 2004-11-30
WILLIAM BUCK
Director 2002-09-17 2004-04-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-17 2002-09-17
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-17 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RAYMOND FOXALL FORK LIFT HIRE LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
IAN RAYMOND FOXALL ACCLAIM HANDLING (EAST ANGLIA) LTD Company Secretary 2007-03-01 CURRENT 2005-11-23 Dissolved 2017-03-07
IAN RAYMOND FOXALL ACCLAIM HANDLING LIMITED Company Secretary 2005-05-01 CURRENT 1988-10-26 Active
IAN RAYMOND FOXALL ELLISAM HOLDINGS LIMITED Company Secretary 2004-09-01 CURRENT 1982-03-05 Active
CARMEL FRANCES SWIFT ACCLAIM HANDLING (EAST ANGLIA) LTD Director 2016-11-07 CURRENT 2005-11-23 Dissolved 2017-03-07
CARMEL FRANCES SWIFT SAFE HANDLING LIMITED Director 2016-11-07 CURRENT 2011-11-11 Dissolved 2018-03-20
CARMEL FRANCES SWIFT ELLISAM HOLDINGS LIMITED Director 2016-11-07 CURRENT 1982-03-05 Active
CARMEL FRANCES SWIFT FORK LIFT HIRE LIMITED Director 2016-11-07 CURRENT 2008-09-26 Active
CARMEL FRANCES SWIFT THE ACCLAIM HANDLING GROUP LTD Director 2016-11-07 CURRENT 2007-04-17 Active
CARMEL FRANCES SWIFT ACCLAIM HANDLING LIMITED Director 2016-11-07 CURRENT 1988-10-26 Active
CARMEL FRANCES SWIFT THISTLEBEACE LIMITED Director 2016-11-04 CURRENT 2016-09-22 Liquidation
CARMEL FRANCES SWIFT ACCLAIM DMW HOLDINGS LIMITED Director 2016-11-04 CURRENT 2016-09-22 Active
CARMEL FRANCES SWIFT ELLISAM PROPERTIES LIMITED Director 2016-11-04 CURRENT 2016-09-22 Active
SAMUEL DAVID WOODS HYUNDAI FORKLIFTS LTD Director 2017-02-17 CURRENT 2013-10-17 Active
SAMUEL DAVID WOODS ELLISAM HOLDINGS LIMITED Director 2017-01-11 CURRENT 1982-03-05 Active
SAMUEL DAVID WOODS ACCLAIM HANDLING LIMITED Director 2017-01-11 CURRENT 1988-10-26 Active
SAMUEL DAVID WOODS THISTLEBEACE LIMITED Director 2016-10-18 CURRENT 2016-09-22 Liquidation
SAMUEL DAVID WOODS ACCLAIM DMW HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-09-22 Active
SAMUEL DAVID WOODS ELLISAM PROPERTIES LIMITED Director 2016-10-18 CURRENT 2016-09-22 Active

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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-12CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-26Director's details changed for Ms Carmel Frances Swift on 2022-09-26
2022-09-26CH01Director's details changed for Ms Carmel Frances Swift on 2022-09-26
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-05-06CH01Director's details changed for Ms Carmel Frances Swift on 2022-05-03
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-15CH01Director's details changed for Mr Samuel David Woods on 2020-10-01
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BONSER
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID WOODS
2017-09-14PSC07CESSATION OF DAVID MICHAEL WOODS AS A PERSON OF SIGNIFICANT CONTROL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WOODS
2017-02-08AP01DIRECTOR APPOINTED MR SAMUEL DAVID WOODS
2017-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-08AP01DIRECTOR APPOINTED MS CARMEL FRANCES SWIFT
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0114/09/15 ANNUAL RETURN FULL LIST
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR IAN RAYMOND FOXALL on 2015-05-18
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0114/09/14 ANNUAL RETURN FULL LIST
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-16AR0114/09/11 ANNUAL RETURN FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-14AR0114/09/10 FULL LIST
2010-07-15MISCSECTION 519
2010-07-08AUDAUDITOR'S RESIGNATION
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WOODS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BONSER / 01/10/2009
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR GERARD TREANOR
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-16363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD TREANOR / 16/09/2008
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-22363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-06-03288bSECRETARY RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-09363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-13363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-12CERTNMCOMPANY NAME CHANGED ACCLAIM LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/09/05
2005-06-10288aNEW SECRETARY APPOINTED
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-14288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2003-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-0388(2)RAD 17/09/02--------- £ SI 99@1=99 £ IC 1/100
2003-03-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288bSECRETARY RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to ACCSTOR 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 ACCSTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 ACCSTOR LIMITED

Intangible Assets
Patents
We have not found any records of ACCSTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCSTOR LIMITED
Trademarks
We have not found any records of ACCSTOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCSTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-01-24 GBP £2,291 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCSTOR 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 ACCSTOR 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 ACCSTOR 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.