UKBizDB.co.uk

ACCESS TRANSPORT REMOVALS AND STORAGE LIMITED

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

This company is commonly known as Access Transport Removals And Storage Limited. The company was founded 15 years ago and was given the registration number 06825306. The firm's registered office is in BANSTEAD. You can find them at 192 Banstead Road, , Banstead, Surrey. This company's SIC code is 49420 - Removal services.

Company Information

Name:ACCESS TRANSPORT REMOVALS AND STORAGE LIMITED
Company Number:06825306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:192 Banstead Road, Banstead, Surrey, SM7 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Pilgrims Way, Soth Croydon, United Kingdom, CR2 7HT

Director25 April 2022Active
38, Leechcroft Road, Wallington, England, SM6 7JF

Director25 April 2022Active
192, Banstead Road, Banstead, United Kingdom, SM7 1QG

Secretary20 February 2009Active
73, Old Charlton Road, Shepperton, United Kingdom, TW17 8BT

Director20 February 2009Active
192, Banstead Road, Banstead, United Kingdom, SM7 1QG

Director20 February 2009Active

People with Significant Control

Mr Shandor Christopher Hallett
Notified on:25 April 2022
Status:Active
Date of birth:September 1970
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Deral John Grant
Notified on:22 April 2022
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Wolstencroft
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:English
Address:192, Banstead Road, Banstead, SM7 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Address

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

Download
2024-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-04Resolution

Resolution.

Download
2024-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-01Gazette

Gazette filings brought up to date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Address

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

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.