ACCRETE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCRETE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02691724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCRETE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCRETE LIMITED located?

    Registered Office Address
    2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCRETE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYMRIC REPAIRS AND COATINGS LIMITEDFeb 27, 1992Feb 27, 1992

    What are the latest accounts for ACCRETE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACCRETE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024

    What are the latest filings for ACCRETE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Kennith John Oakley as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mrs Caroline Lindsay Heath as a director on Jun 30, 2022

    2 pagesAP01

    Appointment of Mr Andries Adriaan Louw as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Change of details for Makers Uk Limited as a person with significant control on Sep 09, 2021

    2 pagesPSC05

    Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on Sep 09, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Silvana Glibota Vigo as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Kerry Anne Abigail Porritt as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Mark Hooper as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of James William George Hind as a director on Aug 06, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mark Hooper as a director on Jan 17, 2019

    2 pagesAP01

    Who are the officers of ACCRETE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLIBOTA VIGO, Silvana
    W2 6BD London
    2 Kingdom Street
    England
    Secretary
    W2 6BD London
    2 Kingdom Street
    England
    278406900001
    HEATH, Caroline Lindsay
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish297566080001
    LOUW, Andries Adriaan
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish297566520001
    PORRITT, Kerry Anne Abigail
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandBritish166987180001
    HOLMAN, Jacqueline Frances
    Capital House
    25 Chapel Street
    NW1 5DH London
    12th Floor
    United Kingdom
    Secretary
    Capital House
    25 Chapel Street
    NW1 5DH London
    12th Floor
    United Kingdom
    British44866630004
    PORRITT, Kerry Anne Abigail
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Secretary
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    182945850001
    SMITH, Martin Raymond
    3 Hazel Road
    Purley On Thames
    RG8 8BB Reading
    Berkshire
    Secretary
    3 Hazel Road
    Purley On Thames
    RG8 8BB Reading
    Berkshire
    British16240110001
    WHITEHOUSE, Kevan
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Secretary
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    British50711120002
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ATKINSON, Justin Richard
    Capital House
    25 Chapel Street
    NW1 5DH London
    12th Floor
    United Kingdom
    Director
    Capital House
    25 Chapel Street
    NW1 5DH London
    12th Floor
    United Kingdom
    EnglandBritish66680000002
    BALLANTINE, Simon Andrew
    The Pound
    Eastbury
    RG16 7JL Newbury
    Berkshire
    Director
    The Pound
    Eastbury
    RG16 7JL Newbury
    Berkshire
    British37912060002
    BROWN, Thomas Duncan
    47 Bolton Road East
    Port Sunlight
    L62 4RU Wirral
    Merseyside
    Director
    47 Bolton Road East
    Port Sunlight
    L62 4RU Wirral
    Merseyside
    British25295970001
    GALLACHER, Steven
    38 Grangeneuk Gardens
    Cumbernauld
    G68 9BP Glasgow
    Director
    38 Grangeneuk Gardens
    Cumbernauld
    G68 9BP Glasgow
    British54308760001
    HAMMOND, Andrew Duncan
    Flat 3 Wymondley House
    Little Wymondley
    SG4 7JB Hitchin
    Hertfordshire
    Director
    Flat 3 Wymondley House
    Little Wymondley
    SG4 7JB Hitchin
    Hertfordshire
    United KingdomBritish58262860002
    HIND, James William George
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United StatesBritish135701460002
    HOOPER, Mark
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United KingdomBritish254428860001
    MCKENZIE, Duncan
    58 Purton Road
    Moredon
    SN2 2LZ Swindon
    Wiltshire
    Director
    58 Purton Road
    Moredon
    SN2 2LZ Swindon
    Wiltshire
    British8942350003
    OAKLEY, Kennith John
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandBritish90057850002
    REID, William Marston
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish236804500001
    SMITH, Martin Raymond
    3 Hazel Road
    Purley On Thames
    RG8 8BB Reading
    Berkshire
    Director
    3 Hazel Road
    Purley On Thames
    RG8 8BB Reading
    Berkshire
    British16240110001
    THOMAS, Darryl Leslie
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish153904690002
    WHITEHOUSE, Kevan
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    EnglandBritish50711120002
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of ACCRETE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    2
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01250640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0