UKBizDB.co.uk

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED

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

This company is commonly known as Access Advertising, Marketing And Design Limited. The company was founded 24 years ago and was given the registration number 03805636. The firm's registered office is in OLD TRAFFORD, MANCHESTER. You can find them at 8th Floor Trafford House, Chester Road, Old Trafford, Manchester, Lancashire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED
Company Number:03805636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:8th Floor Trafford House, Chester Road, Old Trafford, Manchester, Lancashire, M32 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director29 October 2021Active
8th Floor, Trafford House, Chester Road, Old Trafford, Manchester, England, M32 0RS

Director01 August 2008Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director29 October 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary12 July 1999Active
37 Wardle Road, Sale, M33 3DJ

Secretary12 July 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director12 July 1999Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director12 July 1999Active
37 Wardle Road, Sale, M33 3DJ

Director12 July 1999Active
Cobbus Cottage, Croston Close Road, Bury, BL9 6TD

Director11 October 2000Active
Ostler's Cottage, Chester Lane Farm Marton, Winsford, CW7 2QP

Director10 April 2002Active
125 Leyfield Road, West Derby, Liverpool, L12 9EZ

Director12 July 1999Active

People with Significant Control

Access Consulting Group Limited
Notified on:05 January 2017
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Trafford House, Manchester, United Kingdom, M32 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Change of constitution

Notice removal restriction on company articles.

Download
2021-11-12Capital

Capital name of class of shares.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Capital

Capital variation of rights attached to shares.

Download
2021-11-02Accounts

Change account reference date company current shortened.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Address

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

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.