ACUUTECH LIMITED

Address:
5 York House, Langston Road, Loughton, Essex, IG10 3TQ

ACUUTECH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03174610. The registration start date is March 18, 1996. The current status is Active.

Company Overview

Company Number 03174610
Company Name ACUUTECH LIMITED
Registered Address 5 York House
Langston Road
Loughton
Essex
IG10 3TQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-03-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-15
Returns Last Update 2016-03-18
Confirmation Statement Due Date 2021-04-29
Confirmation Statement Last Update 2020-03-18
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address 5 YORK HOUSE
LANGSTON ROAD
Post Town LOUGHTON
County ESSEX
Post Code IG10 3TQ

Companies with the same post code

Entity Name Office Address
AUTHENDIC INDIAN RESTURENT LTD The Foodball Academy Ltd Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom
MISTICK SPRAY LIMITED Freeman House, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom
JETPROP LLP 2-york House, Langston Road, Loughton, IG10 3TQ, England
DELTA DOCUMENT SOLUTIONS LIMITED The Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom
MAYU INVESTMENTS LIMITED No 10 Langston Road, Loughton, Essex, IG10 3TQ, England
KIT4CARERS CIC Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England
MASTERS ACADEMY ESSEX LTD Unit C2 Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England
ELITE MOTION LTD Unit 4 Langston Road, York House, Loughton, IG10 3TQ, England
GURI BROADCAST (UK) LTD Seedbed Centre, Langston Road, Loughton, IG10 3TQ, England
DSM SQUARED LTD Unit 8, York House, Langston Road, Loughton, IG10 3TQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MEHTA, Bhavesh Jagdish Secretary (Active) 37 Beattyville Gardens, Barking Side, Ilford, Essex, IG6 1JW /
18 March 1996
English /
Director
MEHTA, Bhavesh Jagdish Director (Active) 5 York House, Langston Road, Loughton, Essex, IG10 3TQ October 1966 /
10 January 1997
English /
England
Director
MEHTA, Priti Director (Active) 5 York House, Langston Road, Loughton, Essex, IG10 3TQ December 1972 /
4 April 1997
English /
England
Director
BHARDWAJ CORPORATE SERVICES LIMITED Nominee Director (Resigned) 47-49 Green Lane, Northwood, Middlesex, HA6 3AE /
18 March 1996
/
HORSNELL, Richard, Dr Director (Resigned) 22 Douglas Head Apartments, Douglas, Isle Of Man, IM1 5BY August 1939 /
1 January 2007
British /
Company Director
MEHTA, Priti Director (Resigned) 18 Boleyn Way, Ilford, Essex, IG6 2TW December 1972 /
18 March 1996
British /
Consultant

Competitor

Search similar business entities

Post Town LOUGHTON
Post Code IG10 3TQ
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on ACUUTECH LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches