UKBizDB.co.uk

ASSOCIATED ACCESS EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Talbot Avenue, Bristol, BS15 1HE

Secretary21 February 2006Active
1, Talbot Avenue, Bristol, BS15 1HE

Director17 February 2006Active
127 Memorial Road, Hanham, Bristol, England, BS15 3LB

Director12 April 2001Active
Winterwood 11 Cheesemans Lane, Waltham, Grimsby, DN37 0EP

Secretary22 November 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary22 November 2000Active
Briar House, Church Road Dundry, Bristol, BS41 8LH

Director12 April 2001Active
44 Grosvenor Road, Birkdale, Southport, PR8 2ET

Director22 November 2000Active
Winterwood 11 Cheesemans Lane, Waltham, Grimsby, DN37 0EP

Director22 November 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director22 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-12-27Gazette

Gazette dissolved liquidation.

Download
2022-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-03Address

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

Download
2021-11-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.