GLOBAL ACCENT LIMITED

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

    Company NameGLOBAL ACCENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06773484
    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 GLOBAL ACCENT LIMITED?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities

    Where is GLOBAL ACCENT LIMITED located?

    Registered Office Address
    Enterprise House, Thirsk Industrial Park,
    York Road
    YO7 3BX Thirsk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL ACCENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GWECO 426 LIMITEDDec 15, 2008Dec 15, 2008

    What are the latest accounts for GLOBAL ACCENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for GLOBAL ACCENT 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 small company made up to Sep 30, 2022

    5 pagesAA

    Registered office address changed from Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Enterprise House, Thirsk Industrial Park, York Road Thirsk YO7 3BX on Jun 07, 2023

    1 pagesAD01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Dec 15, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH to Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ on Sep 11, 2019

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH to Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH on Feb 12, 2018

    1 pagesAD01

    Registered office address changed from Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH to Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH on Oct 09, 2017

    2 pagesAD01

    Accounts for a small company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Dec 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Registered office address changed from 3 Maritime House Maritime Business Park Livingstone Road Hessle Hull Yorkshire HU13 0EG to Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on Mar 17, 2015

    2 pagesAD01

    Who are the officers of GLOBAL ACCENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Richard Anthony
    Highfield House
    Asenby
    YO7 3QT Thirsk
    North Yorkshire
    Director
    Highfield House
    Asenby
    YO7 3QT Thirsk
    North Yorkshire
    EnglandBritish44029650002
    HOLDEN, John Layfield
    Daleside Barn
    Scalebor Park Farm Moor Lane
    LS29 7BL Burley In Wharfedale
    Director
    Daleside Barn
    Scalebor Park Farm Moor Lane
    LS29 7BL Burley In Wharfedale
    United KingdomBritish39685190005
    GWECO DIRECTORS LIMITED
    Piccadilly
    BD1 3LX Bradford
    14
    West Yorkshire
    England
    Director
    Piccadilly
    BD1 3LX Bradford
    14
    West Yorkshire
    England
    128511620001

    Who are the persons with significant control of GLOBAL ACCENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Park Estates Limited
    Thirsk Industrial Estate
    York Road
    YO7 3BX Thirsk
    Enterprise House
    North Yorkshire
    England
    Apr 06, 2016
    Thirsk Industrial Estate
    York Road
    YO7 3BX Thirsk
    Enterprise House
    North Yorkshire
    England
    No
    Legal FormIncorporated Entity
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Cardiff
    Registration Number03672372
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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