Warning: file_put_contents(c/316dab128713eb9ec952c77bb91f0623.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Access Maintenance (uk) Ltd, HA1 1PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCESS MAINTENANCE (UK) LTD

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

This company is commonly known as Access Maintenance (uk) Ltd. The company was founded 9 years ago and was given the registration number 09312088. The firm's registered office is in HARROW. You can find them at Cervantes House, 5 - 9 Headstone Road, Harrow, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ACCESS MAINTENANCE (UK) LTD
Company Number:09312088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cervantes House, 5 - 9 Headstone Road, Harrow, Middlesex, England, HA1 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Oak Grove, Cricklewood, United Kingdom, NW2 3LS

Director01 January 2021Active
51, Oak Grove, Cricklewood, United Kingdom, NW2 3LS

Director01 July 2019Active
47 Greenfield Gardens, Cricklewood, London, England, NW2 1HT

Director14 November 2014Active

People with Significant Control

Mr Heliodoro Filipe Candido Da Mata
Notified on:01 July 2019
Status:Active
Date of birth:January 1977
Nationality:Portuguese
Country of residence:United Kingdom
Address:51, Oak Grove, Cricklewood, United Kingdom, NW2 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vitor Jose De Jesus Sousa Silva
Notified on:02 November 2016
Status:Active
Date of birth:April 1969
Nationality:Portuguese
Country of residence:England
Address:47 Greenfield Gardens, Cricklewood, London, England, NW2 1HT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-03Address

Default companies house registered office address applied.

Download
2021-11-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-23Address

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

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Address

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

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.