UKBizDB.co.uk

ACCESS ARCHITECTURE LIMITED

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

This company is commonly known as Access Architecture Limited. The company was founded 24 years ago and was given the registration number 03937535. The firm's registered office is in ELLOUGHTON BROUGH. You can find them at Stockbridge House, 15 Stockbridge Road, Elloughton Brough, North Humberside. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ACCESS ARCHITECTURE LIMITED
Company Number:03937535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Stockbridge House, 15 Stockbridge Road, Elloughton Brough, North Humberside, HU15 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockbridge House, 15 Stockbridge Road, Elloughton, Brough, England, HU15 1HW

Director01 March 2000Active
Unit 3, Gf The Boathouse, Commercial Road, Hull, England, HU1 2SG

Director06 April 2020Active
Stockbridge House, 15 Stockbridge Road Elloughton, Brough, HU15 1HW

Secretary01 March 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 March 2000Active
Stockbridge House, 15 Stockbridge Road Elloughton, Brough, HU15 1HW

Director01 March 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 March 2000Active

People with Significant Control

Mr James Martin Murray
Notified on:01 July 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 3, Gf The Boathouse, Commercial Road, Hull, England, HU1 2SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rachel Murray
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 3, Gf The Boathouse, Commercial Road, Hull, England, HU1 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-19Address

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

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.