UKBizDB.co.uk

ACCESS INTERNATIONAL CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Orchardcroft, Main Road, Wellow, Yarmouth, United Kingdom, PO41 0TD

Director27 October 2017Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director03 May 2002Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary03 May 2002Active
17 Lind Street, Ryde, PO33 2NS

Secretary03 May 2002Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director03 May 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director03 May 2002Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Address

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

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.