UKBizDB.co.uk

COMPLETE ACCESS PLATFORM LIMITED

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

This company is commonly known as Complete Access Platform Limited. The company was founded 25 years ago and was given the registration number 03701836. The firm's registered office is in GATWICK. You can find them at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:COMPLETE ACCESS PLATFORM LIMITED
Company Number:03701836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 1999
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43a Palace Road, Bromley, BR1 3JU

Secretary04 July 2007Active
43a Palace Road, Bromley, BR1 3JU

Director04 July 2007Active
4 Sutherland Avenue, Biggin Hill, Westerham, TN16 3HE

Secretary04 May 2000Active
278 Downham Way, Bromley, BR1 5NS

Secretary26 January 1999Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary26 January 1999Active
4 Hayes Chase, West Wickham, BR4 0HZ

Director26 January 1999Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director26 January 1999Active

People with Significant Control

Mr Stuart Harris
Notified on:23 May 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:5 Temple Square, Temple Street, Liverpool, L2 5RH
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 Paul Drew
Notified on:13 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:170 Draycott Avenue, Middlesex, HA3 0BZ
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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

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

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-20Insolvency

Liquidation in administration progress report.

Download
2019-04-30Insolvency

Liquidation in administration progress report.

Download
2018-10-26Insolvency

Liquidation in administration progress report.

Download
2018-09-28Insolvency

Liquidation in administration extension of period.

Download
2018-04-26Insolvency

Liquidation in administration progress report.

Download
2017-12-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-11-22Insolvency

Liquidation in administration proposals.

Download
2017-10-07Address

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

Download
2017-10-03Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-29Address

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

Download
2017-07-29Persons with significant control

Cessation of a person with significant control.

Download
2017-07-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.