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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 29 October 2021 | Active |
8th Floor, Trafford House, Chester Road, Old Trafford, Manchester, England, M32 0RS | Director | 01 August 2008 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 29 October 2021 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 12 July 1999 | Active |
37 Wardle Road, Sale, M33 3DJ | Secretary | 12 July 1999 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 12 July 1999 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 12 July 1999 | Active |
37 Wardle Road, Sale, M33 3DJ | Director | 12 July 1999 | Active |
Cobbus Cottage, Croston Close Road, Bury, BL9 6TD | Director | 11 October 2000 | Active |
Ostler's Cottage, Chester Lane Farm Marton, Winsford, CW7 2QP | Director | 10 April 2002 | Active |
125 Leyfield Road, West Derby, Liverpool, L12 9EZ | Director | 12 July 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Change of constitution | Notice removal restriction on company articles. | Download |
2021-11-12 | Capital | Capital name of class of shares. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-02 | Accounts | Change account reference date company current shortened. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.