This company is commonly known as Accessidea Limited. The company was founded 23 years ago and was given the registration number 04067187. The firm's registered office is in BARNSLEY. You can find them at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACCESSIDEA LIMITED |
---|---|---|
Company Number | : | 04067187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England, S70 2LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW | Director | 23 October 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 07 September 2000 | Active |
60 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ | Secretary | 16 December 2002 | Active |
60 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ | Secretary | 23 October 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 07 September 2000 | Active |
60, Wharfedale Road, Barnsley, England, S75 2LJ | Director | 13 August 2013 | Active |
60 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ | Director | 23 October 2000 | Active |
Mr Perdip Singh Sangha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW |
Nature of control | : |
|
Mr Sandip Singh Sangha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Accounts | Change account reference date company previous extended. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.