Accu-Right Engineering Limited

DataGardener
accu-right engineering limited
dissolved
Unknown

Accu-right Engineering Limited

09051718Private Limited With Share Capital

C/O Marshall Peters Heskin Hall, Wood Lane, Preston, PR75PA
Incorporated

22/05/2014

Company Age

11 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Accu-right Engineering Limited (09051718) is a private limited with share capital incorporated on 22/05/2014 (11 years old) and registered in preston, PR75PA. The company operates under SIC code 71129 - other engineering activities.

Accu-right engineering were voted overall business of the year and engineering company of the year at the mersey maritime industry awards 2018 and are a company who specialise in rotating equipment repair including pumps, fans and motor gearboxes. we have also lead the way in energy consumption redu...

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 22/05/2014
PR75PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

16

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:28-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2022
Resolution
Category:Resolution
Date:01-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Incorporation Company
Category:Incorporation
Date:22-05-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date05/03/2021
Latest Accounts30/09/2020

Trading Addresses

12 Juniper St, Liverpool, Merseyside, L208ELRegistered

Contact

01519222167
info@accu-right.co.uk
accu-right.co.uk
C/O Marshall Peters Heskin Hall, Wood Lane, Preston, PR75PA