This company is commonly known as Access International Consulting Limited. The company was founded 21 years ago and was given the registration number 04431663. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Stret, Stockport, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ACCESS INTERNATIONAL CONSULTING LIMITED |
---|---|---|
Company Number | : | 04431663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Stret, Stockport, United Kingdom, SK4 2HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchardcroft, Main Road, Wellow, Yarmouth, United Kingdom, PO41 0TD | Director | 27 October 2017 | Active |
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD | Director | 03 May 2002 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 03 May 2002 | Active |
17 Lind Street, Ryde, PO33 2NS | Secretary | 03 May 2002 | Active |
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD | Director | 03 May 2002 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 03 May 2002 | Active |
Mr Christopher Clark Gustar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchardcroft, Main Road, Yarmouth, United Kingdom, PO41 0TD |
Nature of control | : |
|
Mrs Valerie Ann Gustar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchardcroft, Main Road, Yarmouth, United Kingdom, PO41 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.