Background WavePink WaveYellow Wave

ACCUCRAFT UK LTD (05162818)

ACCUCRAFT UK LTD (05162818) is an active UK company. incorporated on 24 June 2004. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). ACCUCRAFT UK LTD has been registered for 21 years. Current directors include LANGER, Graham Philip, PEARSE, Ian Michael, PEARSE, Sandra.

Company Number
05162818
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Belpha Farm Dulas, Hereford, HR2 0HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
LANGER, Graham Philip, PEARSE, Ian Michael, PEARSE, Sandra
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCUCRAFT UK LTD

ACCUCRAFT UK LTD is an active company incorporated on 24 June 2004 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). ACCUCRAFT UK LTD was registered 21 years ago.(SIC: 32409)

Status

active

Active since 21 years ago

Company No

05162818

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Belpha Farm Dulas Pontrilas Hereford, HR2 0HL,

Previous Addresses

Unit 4 Long Meadow Industrial Estate Pontrilas Hereford HR2 0UA England
From: 14 June 2018To: 7 December 2020
Woodview Brockhurst Church Stretton Shropshire SY6 6QY
From: 24 June 2004To: 14 June 2018
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 16
Funding Round
Jul 16
New Owner
Jun 17
Director Joined
Jul 18
Loan Cleared
Oct 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANGER, Graham Philip

Active
Dulas, HerefordHR2 0HL
Born January 1961
Director
Appointed 01 Jul 2018

PEARSE, Ian Michael

Active
Woodview, Church StrettonSY6 6QY
Born October 1953
Director
Appointed 30 Jun 2004

PEARSE, Sandra

Active
Dulas, HerefordHR2 0HL
Born April 1954
Director
Appointed 01 Oct 2009

PEARSE, Sandra

Resigned
Woodview, Church StrettonSY6 6QY
Secretary
Appointed 30 Jun 2004
Resigned 14 Jun 2018

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 24 Jun 2004
Resigned 30 Jun 2004

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 24 Jun 2004
Resigned 30 Jun 2004

Persons with significant control

1

Mr Ian Michael Pearse

Active
Dulas, HerefordHR2 0HL
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
14 July 2005
88(2)R88(2)R
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
225Change of Accounting Reference Date
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
24 June 2004
NEWINCIncorporation