UKBizDB.co.uk

ACCESS STAFF LTD

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

This company is commonly known as Access Staff Ltd. The company was founded 11 years ago and was given the registration number 08197267. The firm's registered office is in BIRMINGHAM. You can find them at Leonard Curtis Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ACCESS STAFF LTD
Company Number:08197267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 2012
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Leonard Curtis Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director06 April 2014Active
3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director28 April 2014Active
25, St Giles Close, Rowley Regis, England, B65 9EL

Director31 August 2012Active

People with Significant Control

Mr Lee Dacre
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP
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
Mrs Louise Dacre
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-14Gazette

Gazette dissolved liquidation.

Download
2022-06-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-13Address

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

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-21Insolvency

Liquidation disclaimer notice.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-12Address

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

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.