UKBizDB.co.uk

ACCESS MAINTENANCE SOLUTIONS LIMITED

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

This company is commonly known as Access Maintenance Solutions Limited. The company was founded 50 years ago and was given the registration number 01171653. The firm's registered office is in BATLEY. You can find them at Unit 12 Lady Ann Mills, Lady Ann Road, Batley, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACCESS MAINTENANCE SOLUTIONS LIMITED
Company Number:01171653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Lady Ann Mills, Lady Ann Road, Batley, West Yorkshire, England, WF17 0PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Shirley Road, Gomersal, Cleckheaton, BD19 4ND

Secretary10 October 2002Active
51 Waterloo Apartments, Waterloo Road, Leeds, England, LS10 1JA

Director19 September 2002Active
27 Shirley Road, Gomersal, Cleckheaton, BD19 4ND

Director01 August 2002Active
237 Outwood Lane, Horsforth, Leeds, LS18 4SR

Secretary-Active
237 Outwood Lane, Horsforth, Leeds, LS18 4SR

Secretary18 June 2002Active
237 Outwood Lane, Horsforth, Leeds, LS18 4SR

Director-Active
237 Outwood Lane, Horsforth, Leeds, LS18 4SR

Director06 March 2000Active
Welholme, Woodhouse Lane, East Ardsley, Wakefield, United Kingdom, WF3 2LE

Director19 September 2002Active
2 Troy Rise, Morley, Leeds, LS27 8JH

Director06 March 2000Active
2 Troy Rise, Morley, Leeds, LS27 8JH

Director-Active

People with Significant Control

David Anthony Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Welholme, Woodhouse Lane, East Ardsley, United Kingdom, WF3 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Timothy Greaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:51 Waterloo Apartments, Waterloo Street, Leeds, United Kingdom, LS10 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:27 Shirley Road, Gomersal, Cleckheaton, England, BD19 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Capital

Capital allotment shares.

Download
2017-07-18Address

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

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.