UKBizDB.co.uk

ACCESS CREDIT MANAGEMENT LIMITED

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

This company is commonly known as Access Credit Management Limited. The company was founded 24 years ago and was given the registration number 03937357. The firm's registered office is in SHEFFIELD. You can find them at G1 & G3 Epic House, 18 Darnall Road, Sheffield, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ACCESS CREDIT MANAGEMENT LIMITED
Company Number:03937357
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 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:G1 & G3 Epic House, 18 Darnall Road, Sheffield, South Yorkshire, England, S9 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G1 & G3 Epic House, 18 Darnall Road, Sheffield, England, S9 5AB

Secretary28 February 2002Active
G1 & G3 Epic House, 18 Darnall Road, Sheffield, England, S9 5AB

Director01 December 2000Active
38 Tannery Street, Sheffield, S13 7JW

Secretary01 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 2000Active
Suite A2 Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ

Director25 November 2009Active
Suite A2 Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ

Director25 November 2009Active
Suite A2 Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ

Director25 November 2009Active
A2 Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ

Director30 March 2010Active
38 Tannery Street, Woodhouse, Sheffield, S13 7JW

Director01 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 2000Active

People with Significant Control

Mr John David Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:G1 & G3 Epic House, 18 Darnall Road, Sheffield, England, S9 5AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Officers

Change person secretary company with change date.

Download
2021-09-13Accounts

Change account reference date company previous extended.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Resolution

Resolution.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-25Address

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

Download

Copyright © 2024. All rights reserved.