UKBizDB.co.uk

ACCESSESP UK LIMITED

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

This company is commonly known as Accessesp Uk Limited. The company was founded 21 years ago and was given the registration number 04499632. The firm's registered office is in GREAT YARMOUTH. You can find them at Lion House, Gapton Hall Road, Great Yarmouth, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ACCESSESP UK LIMITED
Company Number:04499632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Lion House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 245 Hammersmith Road, London, England, W6 8PW

Secretary17 November 2022Active
10th Floor, 245 Hammersmith Road, London, England, W6 8PW

Director28 February 2024Active
10, High Street, Egham, United Kingdom, TW20 9EA

Secretary17 August 2012Active
26 Lenham Close, Wokingham, RG41 1HR

Secretary31 July 2002Active
Flat 3 9 Saint Johns Square, Wakefield, WF1 2QX

Secretary31 July 2002Active
Lion House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Secretary21 November 2012Active
7 Tivoli Court, 64a Surrey Road, Bournemouth, BH4 9HU

Secretary11 July 2005Active
10, High Street, Egham, Uk, TW20 9EA

Secretary07 April 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary31 July 2002Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary01 July 2010Active
Lion House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director01 October 2012Active
10th Floor, 245 Hammersmith Road, London, England, W6 8PW

Director04 November 2022Active
72 Burnham, Fellows Road Swiss Cottage, London, NW3 3JP

Director11 July 2005Active
Lion Works Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, United Kingdom, NR31 0UR

Director16 November 2006Active
Lion Works Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, United Kingdom, NR31 0UR

Director29 January 2009Active
Lion Works Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, United Kingdom, NR31 0UR

Director06 April 2006Active
Lion Works, Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, United Kingdom, NR31 0UR

Director06 October 2010Active
Lion House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director11 April 2014Active
Lion Works Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0UR

Director22 June 2010Active
Lion Works Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0UR

Director01 January 2010Active
7 Tivoli Court, 64a Surrey Road, Bournemouth, BH4 9HU

Director31 July 2002Active
Al Moayyed Tower, Suite 4103, PO BOX 75667, Al Seef, Bahrain,

Director08 December 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director31 July 2002Active

People with Significant Control

Accessesp Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Accessesp, 3656 Westchase Drive, Houston, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-18Address

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

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-10-21Gazette

Gazette filings brought up to date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.