UKBizDB.co.uk

ACCESS GROUP SERVICES LTD

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

This company is commonly known as Access Group Services Ltd. The company was founded 6 years ago and was given the registration number 10852798. The firm's registered office is in BRIDGEND. You can find them at Access House North Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACCESS GROUP SERVICES LTD
Company Number:10852798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2020
Jurisdiction:Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Access House North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS

Director20 October 2021Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director01 July 2019Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TP

Director06 July 2017Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director12 July 2021Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director06 October 2017Active

People with Significant Control

Mrs Nicola Richards
Notified on:20 October 2021
Status:Active
Date of birth:January 1967
Nationality:British
Address:6, Ynys Bridge Court, Cardiff, CF15 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Anthony Richards
Notified on:01 July 2019
Status:Active
Date of birth:November 1961
Nationality:British
Address:6, Ynys Bridge Court, Cardiff, CF15 9SS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Nicola Richards
Notified on:06 October 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Wales
Address:Access House, North Road, Bridgend, Wales, CF31 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Anthony Richards
Notified on:06 July 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Access House, North Road, Bridgend, United Kingdom, CF31 3TP
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-05Insolvency

Liquidation disclaimer notice.

Download
2022-05-23Address

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

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.