UKBizDB.co.uk

EURACCESS LIMITED

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

This company is commonly known as Euraccess Limited. The company was founded 22 years ago and was given the registration number 04348252. The firm's registered office is in BRISTOL. You can find them at Unit 6 Trubodys Estate London Road, Bridgeyate, Bristol, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:EURACCESS LIMITED
Company Number:04348252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 6 Trubodys Estate London Road, Bridgeyate, Bristol, BS30 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ

Director26 May 2021Active
20, Broadoak Road, Bridgwater, England, TA6 4NR

Director24 January 2023Active
4 The Boulevard Walkley Hill, Rodborough, Stroud, GL5 3TY

Secretary07 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 2002Active
Little Acre, Bagstone, Bagstone, Wotton Under Edge, GL12 8BD

Director07 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 January 2002Active

People with Significant Control

Onslows Access Solutions Limited
Notified on:24 January 2023
Status:Active
Country of residence:England
Address:20, Broadoak Road, Bridgwater, England, TA6 4NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Access Platform Solutions Limited
Notified on:25 May 2021
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Wills
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Little Acre Bagstone, Bagstone, Wotton Under Edge, United Kingdom, GL12 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Kenton Wills
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:4 The Boulevard Walkley Hill, Rodborough, Stroud, United Kingdom, GL5 3TY
Nature of control:
  • Ownership of shares 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 (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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Address

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

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.