UKBizDB.co.uk

ACCESS FLOORS LIMITED

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

This company is commonly known as Access Floors Limited. The company was founded 19 years ago and was given the registration number 05166088. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ACCESS FLOORS LIMITED
Company Number:05166088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle, Staffordshire, England, ST5 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Secretary29 June 2004Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director29 June 2004Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director29 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 June 2004Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director13 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 June 2004Active

People with Significant Control

Mr Ian Carter
Notified on:20 December 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Edward Cuthbertson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Forman
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
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 (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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Capital

Capital return purchase own shares.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-14Capital

Capital cancellation shares.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Change person secretary company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.