UKBizDB.co.uk

ACCESS FINANCE LIMITED

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

This company is commonly known as Access Finance Limited. The company was founded 6 years ago and was given the registration number 11037535. The firm's registered office is in STEVENAGE. You can find them at Kings Court, London Road, Stevenage, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ACCESS FINANCE LIMITED
Company Number:11037535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kings Court, London Road, Stevenage, Hertfordshire, England, SG1 2NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, London Road, Stevenage, England, SG1 2NG

Director18 March 2019Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director08 June 2022Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director30 October 2017Active
Saracen's House, St. Margarets Green, 25 St Margaret's Street, Ipswich, England, IP4 2BN

Director01 July 2018Active
Kings Court, London Road, Stevenage, England, SG1 2NG

Director01 July 2018Active
27, Holyhead Road, Oakengates, Telford, TF2 6BE

Director16 January 2018Active

People with Significant Control

Mr Edwin John Bracey
Notified on:01 June 2023
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Kings Court, London Road, Stevenage, England, SG1 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Stocks
Notified on:01 June 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Singathini Raymond Chigogwana
Notified on:13 May 2020
Status:Active
Date of birth:November 1973
Nationality:Zimbabwean
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Access Finance International
Notified on:12 October 2018
Status:Active
Country of residence:Mauritius
Address:C/O Ocorian Corporate Services (Mauritius) Ltd, 6th Floor, Tower A, 1 Cyber City, Ebene, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent
Access Finance International Limited
Notified on:12 October 2018
Status:Active
Date of birth:August 2009
Nationality:Mauritian
Country of residence:England
Address:Kings Court, London Road, Stevenage, England, SG1 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isau Bwerinofa
Notified on:30 October 2017
Status:Active
Date of birth:October 1977
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Capital

Capital allotment shares.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Accounts

Change account reference date company previous extended.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.