This company is commonly known as Access Interiors Limited. The company was founded 30 years ago and was given the registration number 02925369. The firm's registered office is in CHATTERIS. You can find them at 10a East Park Street, , Chatteris, Cambs. This company's SIC code is 43290 - Other construction installation.
Name | : | ACCESS INTERIORS LIMITED |
---|---|---|
Company Number | : | 02925369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10a East Park Street, Chatteris, Cambs, PE16 6LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
E-Space North, 181 Wisbech Road, Littleport, Ely, England, CB6 1RA | Director | 01 July 2009 | Active |
1, Merrifield Gardens, Ely, Great Britain, CB7 4US | Secretary | 04 May 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 04 May 1994 | Active |
1, Merrifield Gardens, Ely, Great Britain, CB7 4US | Director | 04 May 1994 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 04 May 1994 | Active |
Mr Martin James Dawson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | E-Space North, 181 Wisbech Road, Ely, England, CB6 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-15 | Capital | Capital cancellation shares. | Download |
2016-06-15 | Resolution | Resolution. | Download |
2016-06-15 | Capital | Capital return purchase own shares. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Officers | Termination secretary company with name termination date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.