UKBizDB.co.uk

ACCESS COMMERCIAL INVESTORS 4 PLC

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

This company is commonly known as Access Commercial Investors 4 Plc. The company was founded 7 years ago and was given the registration number 10620505. The firm's registered office is in LEEDS. You can find them at 4 Brewery Place, , Leeds, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ACCESS COMMERCIAL INVESTORS 4 PLC
Company Number:10620505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:4 Brewery Place, Leeds, England, LS10 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brewery Place, Leeds, England, LS10 1NE

Secretary15 January 2020Active
4, Brewery Place, Leeds, England, LS10 1NE

Director15 January 2020Active
4, Brewery Place, Leeds, England, LS10 1NE

Secretary15 June 2018Active
4, Brewery Place, Leeds, England, LS10 1NE

Director15 February 2017Active
4, Brewery Place, Leeds, United Kingdom, LS10 1NE

Director31 May 2018Active
4, Brewery Place, Leeds, England, LS10 1NE

Director15 January 2020Active
4, Brewery Place, Leeds, England, LS10 1NE

Director15 January 2020Active
4, Brewery Place, Leeds, England, LS10 1NE

Director15 February 2017Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 August 2020Active
4, Brewery Place, Leeds, England, LS10 1NE

Director30 September 2019Active

People with Significant Control

Access Commercial Finance Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:2, Wharf Street, Leeds, England, LS2 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Access Commercial Finance Ltd
Notified on:15 February 2017
Status:Active
Country of residence:United Kingdom
Address:Graphical House, 2 Wharf Street, Leeds, United Kingdom, LS2 7EQ
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
2024-03-03Insolvency

Liquidation in administration progress report.

Download
2023-09-15Insolvency

Liquidation in administration extension of period.

Download
2023-09-06Insolvency

Liquidation in administration progress report.

Download
2023-08-14Address

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

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-27Insolvency

Liquidation in administration proposals.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-11-23Address

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

Download
2022-10-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-08-09Address

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

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-04Insolvency

Liquidation in administration appointment of administrator.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-28Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.