UKBizDB.co.uk

A J ACCESS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A J Access Holdings Limited. The company was founded 13 years ago and was given the registration number 07605052. The firm's registered office is in WAKEFIELD. You can find them at 2nd Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A J ACCESS HOLDINGS LIMITED
Company Number:07605052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, WF2 8PT

Secretary31 December 2022Active
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director25 June 2014Active
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, WF2 8PT

Director31 December 2022Active
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director25 June 2014Active
Unit 10, Pill Way, Severn Bridge Ind Estate, Caldicot, United Kingdom, NP26 5PU

Secretary26 April 2011Active
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Secretary25 June 2014Active
Pill Way, Severn Bridge Industrail Estate, Caldicot, Wales, NP26 5PU

Director26 April 2011Active
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director14 April 2011Active
Unit 10, Pill Way, Severn Bridge Ind Estate, Caldicot, United Kingdom, NP26 5PU

Director26 April 2011Active
2nd Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director25 June 2014Active

People with Significant Control

Afi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, West Wing, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-28Incorporation

Memorandum articles.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.