UKBizDB.co.uk

ACCESS SCAFFOLDING (I.O.W.) LIMITED

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

This company is commonly known as Access Scaffolding (i.o.w.) Limited. The company was founded 32 years ago and was given the registration number 02638635. The firm's registered office is in SHANKLIN. You can find them at 3 Oak Hills, , Shanklin, Isle Of Wight. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ACCESS SCAFFOLDING (I.O.W.) LIMITED
Company Number:02638635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:3 Oak Hills, Shanklin, Isle Of Wight, England, PO37 7QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Ashey Farm House, West Ashey Farm, Ashey, Ryde, United Kingdom, PO33 4EX

Secretary30 April 1999Active
West Ashey Farm House, West Ashey Farm, Ashey, Ryde, United Kingdom, PO33 4EX

Director16 August 1991Active
Truckells Cottage East, Harding Shute, Ryde, PO33 4AR

Secretary16 August 1991Active
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA

Nominee Secretary16 August 1991Active
Truckells Cottage East, Harding Shute, Ryde, PO33 4AR

Director16 August 1991Active
Truckells Cottage East, Harding Shute, Ryde, PO33 4AR

Director16 August 1991Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director16 August 1991Active
54 Park Road, Ryde, PO33 2BQ

Director16 August 1991Active

People with Significant Control

Mr John Kenneth Ford
Notified on:01 August 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:7, St. Edmunds Walk, Ryde, England, PO33 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Edgar Geoffrey Trattles
Notified on:01 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Landguard Manor, Landguard Manor Road, Shanklin, PO37 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

Change sail address company with old address new address.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Address

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

Download
2021-08-18Address

Change sail address company with old address new address.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Address

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

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-13Accounts

Accounts amended with accounts type total exemption small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Address

Change sail address company with old address new address.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.