This company is commonly known as Associated Access Equipment Limited. The company was founded 23 years ago and was given the registration number 04112221. The firm's registered office is in BRISTOL. You can find them at Suite 1, Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 43991 - Scaffold erection.
Name | : | ASSOCIATED ACCESS EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 04112221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2000 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Talbot Avenue, Bristol, BS15 1HE | Secretary | 21 February 2006 | Active |
1, Talbot Avenue, Bristol, BS15 1HE | Director | 17 February 2006 | Active |
127 Memorial Road, Hanham, Bristol, England, BS15 3LB | Director | 12 April 2001 | Active |
Winterwood 11 Cheesemans Lane, Waltham, Grimsby, DN37 0EP | Secretary | 22 November 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 22 November 2000 | Active |
Briar House, Church Road Dundry, Bristol, BS41 8LH | Director | 12 April 2001 | Active |
44 Grosvenor Road, Birkdale, Southport, PR8 2ET | Director | 22 November 2000 | Active |
Winterwood 11 Cheesemans Lane, Waltham, Grimsby, DN37 0EP | Director | 22 November 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 22 November 2000 | Active |
Mr James Philip Cottrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127 Memorial Road, Hanham, Bristol, England, BS15 3LB |
Nature of control | : |
|
Mr Paul Anthony Cockram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Talbot Avenue, Kingswood, Bristol, United Kingdom, BS15 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.