UKBizDB.co.uk

ACCESS FLOORING SUPPLIES LTD.

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

This company is commonly known as Access Flooring Supplies Ltd.. The company was founded 33 years ago and was given the registration number 02599956. The firm's registered office is in CHESTERFIELD. You can find them at Unit 5, Pearson Ind Estate, Whitting Valley Road Old Whittington, Chesterfield, Derbyshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ACCESS FLOORING SUPPLIES LTD.
Company Number:02599956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 5, Pearson Ind Estate, Whitting Valley Road Old Whittington, Chesterfield, Derbyshire, S41 9EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Newbridge Street, Old Whittington, Chesterfield, S41 9HN

Secretary-Active
41 Farndale Avenue, Walton, Chesterfield, S42 7NL

Director03 March 2000Active
22 Newbridge Street, Old Whittington, Chesterfield, S41 9HN

Director-Active
4 Haslam Court, St Helenas Mews, Chesterfield, S41 7NN

Director05 November 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 April 1991Active
22 Newbridge Street, Old Whittington, Chesterfield, S41 9HN

Director06 May 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 April 1991Active

People with Significant Control

Mr Gareth James Evans
Notified on:11 May 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:4 Haslam Court, St Helenas Mews, Chesterfield, England, S41 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Evans
Notified on:11 May 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:41 Farndale Avenue, Walton, Chesterfield, England, S42 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Graham Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:22 Newbridge Street, Old Whittington, Chesterfield, England, S41 9HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Officers

Termination director company with name.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.