UKBizDB.co.uk

ACCESS INTERIORS NORTH WEST LIMITED

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

This company is commonly known as Access Interiors North West Limited. The company was founded 13 years ago and was given the registration number 07576935. The firm's registered office is in ROCHDALE. You can find them at Chichester House, 2 Chichester Street, Rochdale, Lancashire. This company's SIC code is 43310 - Plastering.

Company Information

Name:ACCESS INTERIORS NORTH WEST LIMITED
Company Number:07576935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom, OL16 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director24 March 2011Active
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP

Corporate Secretary24 March 2011Active
The Stables, Pickerings Farm, Halegate Road Halebank, Widnes, England, NA8 8LY

Director24 March 2011Active
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP

Director24 March 2011Active
The Stables, Pickerings Farm, Halegate Road Halebank, Widnes, England, WA8 8LY

Director24 March 2011Active
38 Adcote Road, Liverpool, United Kingdom, L14 0LW

Director26 February 2015Active

People with Significant Control

Mr Neil Dobson
Notified on:18 June 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Anthony Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:38, Adcote Road, Liverpool, England, L14 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam David John Berrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Address

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

Download
2023-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-30Resolution

Resolution.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Address

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

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-11Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Gazette

Gazette filings brought up to date.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.