UKBizDB.co.uk

ACCESS CONSULTANCY LTD

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

This company is commonly known as Access Consultancy Ltd. The company was founded 24 years ago and was given the registration number 04002782. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ACCESS CONSULTANCY LTD
Company Number:04002782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashmead, Moreton Street, Prees, Whitchurch, England, SY13 2EF

Secretary18 February 2005Active
Ashmead, Moreton Street, Prees, Whitchurch, England, SY13 2EF

Director01 October 2005Active
Ashmead, Moreton Street, Prees, Whitchurch, England, SY13 2EF

Director13 June 2000Active
Copper Beeches 4 Old Vicarage Close, Charminster, Dorchester, DT2 9TN

Secretary13 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 May 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 May 2000Active

People with Significant Control

Mr Michael William John Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Ashmead, Moreton Street, Whitchurch, England, SY13 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs June Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Ashmead, Moreton Street, Whitchurch, England, SY13 2EF
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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Change person secretary company with change date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Change person secretary company with change date.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.