UKBizDB.co.uk

ACCESS2BOOKS LIMITED

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

This company is commonly known as Access2books Limited. The company was founded 11 years ago and was given the registration number 08467288. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 7a Waterloo Road, , Leighton Buzzard, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:ACCESS2BOOKS LIMITED
Company Number:08467288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:7a Waterloo Road, Leighton Buzzard, LU7 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Park Lane, Northampton, England, NN5 6PZ

Director10 June 2015Active
7a, Waterloo Road, Leighton Buzzard, United Kingdom, LU7 2NR

Director02 April 2013Active
24, Hardie Road, Stanford-Le-Hope, England, SS17 0PB

Director11 June 2015Active
58, Grasmere Way, Leighton Buzzard, England, LU7 2QN

Director24 June 2015Active
7a, Waterloo Road, Leighton Buzzard, United Kingdom, LU7 2NR

Director02 April 2013Active
20, Ridgewood Drive, Harpenden, Great Britain, AL5 3LF

Director01 February 2017Active

People with Significant Control

Mrs Karen Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:7a, Waterloo Road, Leighton Buzzard, LU7 2NR
Nature of control:
  • Significant influence or control
Ms Eileen Finch
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:7a, Waterloo Road, Leighton Buzzard, LU7 2NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sandra Margaret Ayres
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:7a, Waterloo Road, Leighton Buzzard, LU7 2NR
Nature of control:
  • Significant influence or control
Mr Joseph Musamadya Nithini
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:South African
Country of residence:England
Address:58, Grasmere Way, Leighton Buzzard, England, LU7 2QN
Nature of control:
  • Significant influence or control
Mr Michael O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:7a, Waterloo Road, Leighton Buzzard, LU7 2NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Accounts

Change account reference date company current shortened.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-05-19Annual return

Annual return company with made up date no member list.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Resolution

Resolution.

Download
2015-10-21Change of constitution

Statement of companys objects.

Download
2015-10-21Resolution

Resolution.

Download
2015-07-15Resolution

Resolution.

Download
2015-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.