Background WavePink WaveYellow Wave

ACCURATE SECTION BENDERS HOLDINGS LIMITED (16300283)

ACCURATE SECTION BENDERS HOLDINGS LIMITED (16300283) is an active UK company. incorporated on 7 March 2025. with registered office in Kingswinford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACCURATE SECTION BENDERS HOLDINGS LIMITED has been registered for 1 year. Current directors include GARTON, Andrew Ross.

Company Number
16300283
Status
active
Type
ltd
Incorporated
7 March 2025
Age
1 years
Address
C/O Accurate Section Benders, Kingswinford, DY6 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARTON, Andrew Ross
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCURATE SECTION BENDERS HOLDINGS LIMITED

ACCURATE SECTION BENDERS HOLDINGS LIMITED is an active company incorporated on 7 March 2025 with the registered office located in Kingswinford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACCURATE SECTION BENDERS HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16300283

LTD Company

Age

1 Years

Incorporated 7 March 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 10 March 2026 (Just now)

Next Due

Due by 30 June 2026
Period: 7 March 2025 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

C/O Accurate Section Benders Dawley Brook Road Kingswinford, DY6 7AU,

Previous Addresses

First Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 8 April 2025To: 26 August 2025
2 st. Johns Close Swindon Dudley DY3 4PQ England
From: 2 April 2025To: 8 April 2025
Accurate Section Benders Limited Dawley Brook Road Kingswinford West Midlands DY6 7AU England
From: 7 March 2025To: 2 April 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Capital Update
Apr 25
Funding Round
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GARTON, Andrew Ross

Active
Dawley Brook Road, KingswinfordDY6 7AU
Born September 1981
Director
Appointed 16 Jun 2025

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 04 Apr 2025
Resigned 16 Jun 2025

MOCROFT, Michael William

Resigned
St. Johns Close, DudleyDY3 4PQ
Born May 1962
Director
Appointed 07 Mar 2025
Resigned 04 Apr 2025

MOCROFT, Nigel John

Resigned
Dinham Gardens, DudleyDY1 2GF
Born November 1959
Director
Appointed 07 Mar 2025
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Mr Michael William Mocroft

Ceased
St. Johns Close, DudleyDY3 4PQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025
Ceased 04 Apr 2025

Mr Nigel John Mocroft

Ceased
Dinham Gardens, DudleyDY1 2GF
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Legacy
3 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2025
SH19Statement of Capital
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Incorporation Company
7 March 2025
NEWINCIncorporation