Warning: file_put_contents(c/24df9d5bb25ffd8b3b90af8cea23c5d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Absolute Access Services Limited, DA14 4DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABSOLUTE ACCESS SERVICES LIMITED

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

This company is commonly known as Absolute Access Services Limited. The company was founded 15 years ago and was given the registration number 06738739. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ABSOLUTE ACCESS SERVICES LIMITED
Company Number:06738739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, England, DA14 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hatherley Road, Sidcup, England, DA14 4DT

Director07 March 2019Active
117, Dartford Road, Dartford, United Kingdom, DA1 3EN

Secretary04 December 2008Active
38, Budleigh Crescent, Welling, England, DA16 1DN

Director01 September 2015Active
38, Budleigh Crescent, Welling, England, DA16 1DN

Director31 October 2008Active
193, Axminster Crescent, Welling, England, DA16 1EX

Director31 October 2008Active
233, Brampton Road, Bexleyheath, United Kingdom, DA7 4SS

Director01 January 2010Active
233, Brampton Road, Bexleyheath, England, DA7 4SS

Director31 October 2008Active
233, Brampton Road, Bexleyheath, DA7 4SS

Director22 December 2008Active
1, Wrens Hill, Norton, Faversham, England, ME13 0SH

Director31 October 2008Active

People with Significant Control

Mrs Lucy Victoria Tutton
Notified on:02 July 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Hewett
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Capital

Capital allotment shares.

Download
2016-09-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.