UKBizDB.co.uk

ACCESS FOR BUSINESS LIMITED

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

This company is commonly known as Access For Business Limited. The company was founded 23 years ago and was given the registration number 04176342. The firm's registered office is in CROOK. You can find them at 5 Abbeywood, Fir Tree, Crook, County Durham. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ACCESS FOR BUSINESS LIMITED
Company Number:04176342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:5 Abbeywood, Fir Tree, Crook, County Durham, England, DL15 8JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Abbeywood, Fir Tree, Crook, United Kingdom, DL15 8JQ

Secretary15 April 2010Active
5, Abbeywood, Fir Tree, Crook, England, DL15 8JG

Director04 April 2002Active
5 Abbeywood, Fir Tree, Crook, United Kingdom, DL15 8JQ

Director02 March 2006Active
The Old Vicarage, High Etherley, Bishop Auckland, DL14 0HN

Secretary04 April 2002Active
19 High Green, Woodham, Newton Aycliffe, DL5 4RZ

Secretary09 March 2001Active
9 Colling Avenue, Seaham, SR7 8AW

Secretary03 March 2006Active
The Old Vicarage, Sawmills Lane, Brandon, Durham, DH7 8NS

Secretary06 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 March 2001Active
19 High Green, Woodham, Newton Aycliffe, DL5 4RZ

Director09 March 2001Active
39 Telford Close, High Shincliffe, DH1 2YJ

Director04 April 2002Active
The Old Vicarage, High Etherley, Bishop Auckland, DL14 0HN

Director09 March 2001Active
Fornells 9 Acle Meadows, Newton Aycliffe, DL5 4XD

Director09 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mr Kenneth Scott
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:5, Abbeywood, Crook, England, DL15 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Jane Lund
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:5, Abbeywood, Crook, England, DL15 8JQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Change person secretary company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Capital

Capital allotment shares.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Address

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

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Accounts

Accounts with accounts type dormant.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type dormant.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.