UKBizDB.co.uk

ACCESS PLUS MARKETING LOGISTICS LIMITED

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

This company is commonly known as Access Plus Marketing Logistics Limited. The company was founded 18 years ago and was given the registration number 05671058. The firm's registered office is in BASINGSTOKE. You can find them at Lilly House, Priestley Road, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACCESS PLUS MARKETING LOGISTICS LIMITED
Company Number:05671058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director17 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director17 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director17 August 2021Active
Eni House, Basing View, Basingstoke, England, RG21 4YY

Secretary13 September 2019Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary10 January 2006Active
28 Tempest Drive, Chepstow, NP16 5AY

Secretary29 March 2006Active
K House, Sheffield Airport Business Park, Europa Link, Sheffield, England, S9 1XU

Secretary19 December 2014Active
St Crispins, Duke Street, Norwich, NR3 1PD

Secretary09 July 2008Active
Two, Colton Square, Leicester, England, LE1 1QH

Corporate Secretary12 May 2016Active
St Crispins, Duke Street, Norwich, NR3 1PD

Director30 October 2014Active
St Crispins, Duke Street, Norwich, NR3 1PD

Director27 October 2014Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director01 August 2017Active
St Crispins, Duke Street, Norwich, NR3 1PD

Director26 March 2013Active
Fairmead Iford Fields, Lower Westwood, Bradford On Avon, BA15 2BQ

Director29 March 2006Active
St Crispins, Duke Street, Norwich, NR3 1PD

Director14 July 2008Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director01 August 2017Active
St Crispins, Duke Street, Norwich, NR3 1PD

Director30 October 2014Active
1 Meridian South, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY

Director27 October 2014Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director10 January 2006Active
1 Meridian South, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY

Director13 April 2016Active
13 Pleydell Avenue, London, W6 0XX

Director29 March 2006Active
St Crispins, Duke Street, Norwich, NR3 1PD

Director14 July 2008Active
1 Meridian South, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY

Director12 May 2016Active
1 Meridian South, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY

Director12 May 2016Active

People with Significant Control

Access Plus Marketing Services Limited
Notified on:10 January 2017
Status:Active
Country of residence:England
Address:Grove House, Guildford Road, Leatherhead, England, KT22 9DF
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-08Officers

Change person director company with change date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-11-30Other

Legacy.

Download
2022-11-30Other

Legacy.

Download
2022-11-29Resolution

Resolution.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-08-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.