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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 01 December 2014 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 15 January 2013 | Active |
Thorpe House, 93 Headlands, Kettering, England, NN15 6BL | Director | 15 January 2013 | Active |
25, Southampton Buildings, Holborn, London, England, WC2A 1AL | Director | 01 November 2014 | Active |
40 Bloomsbury Way, London, United Kingdom, WC1A 2SE | Director | 01 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Accounts | Change account reference date company previous extended. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.