UKBizDB.co.uk

ACCESS PLATFORM SALES LIMITED

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

This company is commonly known as Access Platform Sales Limited. The company was founded 37 years ago and was given the registration number 02098515. The firm's registered office is in HUNTINGDON,. You can find them at Leewood Business Park, Upton,, Huntingdon,, Cambs.,. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACCESS PLATFORM SALES LIMITED
Company Number:02098515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Leewood Business Park, Upton,, Huntingdon,, Cambs.,, PE28 5YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director01 April 2010Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director01 September 2014Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director-Active
Shropshire House, Hortonwood 1, Telford, England, TF1 7GN

Director28 February 2013Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director14 October 2022Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director01 April 2010Active
Harris House, Hortonwood 50, Telford, England, TF1 7AA

Director28 February 2013Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director14 October 2022Active
The Thatched House, 33 Westwood Park Road, Peterborough, PE3 6JL

Secretary-Active
19, White House Way, Solihull, England, B91 1SG

Secretary30 September 2013Active
Grooms Cottage, Castle Bytham, Grantham, NG33 4RJ

Director-Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director01 July 2003Active
Lee Wood, Upton, Huntingdon, PE17 5YQ

Director-Active
Leewood Business Park, Upton,, Huntingdon,, PE28 5YQ

Director06 April 2012Active

People with Significant Control

Access Platform Sales Holdings Limited
Notified on:03 April 2018
Status:Active
Country of residence:England
Address:Leewood Business Park, Upton, Huntingdon, England, PE28 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iaps Group Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:Shropshire House, Hortonwood 1, Telford, England, TF1 7GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Brian John Shadbolt
Notified on:02 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Leewood Business Park, Huntingdon,, PE28 5YQ
Nature of control:
  • Significant influence or control
Mr Stephen Robert Couling
Notified on:02 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Leewood Business Park, Huntingdon,, PE28 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Independent Access Platform Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shropshire House, Hortonwood 1, Telford, England, TF1 7GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony David Jennings
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Shropshire House, Hortonwood 1, Telford, England, TF1 7GN
Nature of control:
  • Significant influence or control
Mr James Ian Daintith
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Leewood Business Park, Huntingdon,, PE28 5YQ
Nature of control:
  • Significant influence or control

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
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Address

Change sail address company with old address new address.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.