UKBizDB.co.uk

ALL TRADES ACCESS LTD

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

This company is commonly known as All Trades Access Ltd. The company was founded 6 years ago and was given the registration number 11244588. The firm's registered office is in BRISTOL. You can find them at Douglas Crook Accountancy 92 Nore Road, Portishead, Bristol, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ALL TRADES ACCESS LTD
Company Number:11244588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Douglas Crook Accountancy 92 Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Crook Accountancy, 92 Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX

Director01 February 2019Active
Douglas Crook Accountancy, 92 Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX

Director22 March 2024Active
92, Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX

Director09 March 2018Active
Douglas Crook Accountancy, 92 Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX

Director04 May 2018Active

People with Significant Control

Mr Austin Anthony Hughes
Notified on:09 April 2024
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:26, Fallowfield, Weston-Super-Mare, England, BS22 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Taryn Holly Hunt
Notified on:22 March 2024
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Douglas Crook Accountancy, 92 Nore Road, Bristol, United Kingdom, BS20 8DX
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 as firm
Mr David John Lansbury
Notified on:12 March 2024
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:92, Nore Road, Bristol, England, BS20 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Austin Anthony Hughes
Notified on:12 March 2024
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:26, Fallowfield, Weston-Super-Mare, England, BS22 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.