UKBizDB.co.uk

ACCESS REPAIRS & SERVICING LIMITED

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

This company is commonly known as Access Repairs & Servicing Limited. The company was founded 5 years ago and was given the registration number 11970329. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ACCESS REPAIRS & SERVICING LIMITED
Company Number:11970329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom, ME2 4NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, 57 Southend Road, Grays, United Kingdom, RM17 5NL

Director30 April 2019Active
165 Poynder Drive, Holborough Lakes, Snodland, England, ME6 5SP

Director02 November 2019Active
165 Poynder Drive, Holborough Lakes, Snodland, England, ME6 5SP

Director01 August 2019Active

People with Significant Control

Miss Debbie Jane Taylor
Notified on:05 May 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Canada House, 20/20 Business Park, Maidstone, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Debbie Jane Taylor
Notified on:18 February 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:165 Poynder Drive, Holborough Lakes, Snodland, England, ME6 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Steven Howell
Notified on:30 April 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:57, 57 Southend Road, Grays, United Kingdom, RM17 5NL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Gazette

Gazette filings brought up to date.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-24Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Gazette

Gazette filings brought up to date.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.