UKBizDB.co.uk

ACCESS SECURITY CARDS LIMITED

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

This company is commonly known as Access Security Cards Limited. The company was founded 11 years ago and was given the registration number 08361999. The firm's registered office is in KETTERING. You can find them at Thorpe House, 93 Headlands, Kettering, Northamptonshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ACCESS SECURITY CARDS LIMITED
Company Number:08361999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom, NN15 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director01 December 2014Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director15 January 2013Active
Thorpe House, 93 Headlands, Kettering, England, NN15 6BL

Director15 January 2013Active
25, Southampton Buildings, Holborn, London, England, WC2A 1AL

Director01 November 2014Active
40 Bloomsbury Way, London, United Kingdom, WC1A 2SE

Director01 September 2013Active

People with Significant Control

A3j Group Limited
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:Thorpe House, 93 Headlands, Kettering, England, NN15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Weaver
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin St John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Sean Stott
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:40 Bloomsbury Way, London, United Kingdom, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Address

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

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.