UKBizDB.co.uk

ACCESS ENGINEERING SUPPLIES LIMITED

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

This company is commonly known as Access Engineering Supplies Limited. The company was founded 16 years ago and was given the registration number 06406682. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ACCESS ENGINEERING SUPPLIES LIMITED
Company Number:06406682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Corporate Secretary23 October 2007Active
Apartment 2, 125a, Lodge Road, Knowle, Solihull, England, B93 0HG

Director23 October 2007Active
Sheepridge, Pratts Lane, Mappleborough Green, Studley, England, B80 7BN

Director23 October 2007Active
36, Linton Close, Winyates East, Redditch, England, B98 0NA

Director23 October 2007Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Corporate Secretary06 November 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director23 October 2007Active

People with Significant Control

Mr James Andrew Bell
Notified on:23 October 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 20 Hawkes Drive, Heathcote Industrial Esate, Warwick, England, CV34 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nigel Wright
Notified on:23 October 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Unit 20, Hawkes Drive, Warwick, England, CV34 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Jonathan Nicholls
Notified on:23 October 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 20 Hawkes Drive, Heathcote Industrial Esate, Warwick, United Kingdom, CV34 6LX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Change person director company with change date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.