UKBizDB.co.uk

ACCESS INSPECTION DEVELOPMENT LTD

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

This company is commonly known as Access Inspection Development Ltd. The company was founded 26 years ago and was given the registration number 03494746. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ACCESS INSPECTION DEVELOPMENT LTD
Company Number:03494746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:27 Great West Road, Brentford, England, TW8 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary25 October 2019Active
27, Great West Road, Brentford, England, TW8 9BW

Director18 August 2020Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 October 2019Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 October 2019Active
27, Great West Road, Brentford, England, TW8 9BW

Director11 October 2021Active
7 Hilcote Hollow, Stafford, ST16 1UL

Secretary28 February 2002Active
7 Hilcote Hollow, Stafford, ST16 1UL

Secretary19 January 1998Active
54 High Road, Gorleston, Great Yarmouth, NR31 0PE

Secretary12 April 1999Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Secretary19 January 1998Active
Waterworks House, Abbey Road, Old Buckenham, NR17 1PU

Secretary01 September 2009Active
65 Bells Road, Gorleston, Great Yarmouth, NR31 6AG

Corporate Secretary08 October 2007Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Director19 January 1998Active
Stacksford House, Stacksford, Old Buckenham, Attleborough, England, NR17 1PD

Director21 September 2010Active
Logic House, Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS

Director07 April 2015Active
27, Great West Road, Brentford, England, TW8 9BW

Director02 March 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Director07 April 2015Active
Logic House, Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS

Director07 April 2015Active
1, Attleborough Road, Old Buckenham, NR17 1RF

Director01 April 2009Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 October 2019Active
Maplehurst Barn, Frittenden Road, Staplehurst, Tonbridge, England, TN12 0DL

Director01 January 2014Active
Rose Cottage, Flaxlands, Carleton Rode, Norwich, England, NR16 1AD

Director01 December 2013Active
Rose Cottage, Flaxlands Carleton Rode, Norwich, NR16 1AD

Director19 January 1998Active
27, Great West Road, Brentford, England, TW8 9BW

Director25 October 2019Active

People with Significant Control

3sun Academy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3sun House, Boundary Road, Great Yarmouth, England, NR31 0FB
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

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 (8 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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-23Dissolution

Dissolution application strike off company.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Change account reference date company current extended.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Auditors

Auditors resignation limited company.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-10-30Address

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

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-08-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.