This company is commonly known as G T Access Limited. The company was founded 21 years ago and was given the registration number 04507848. The firm's registered office is in BROMSGROVE. You can find them at 19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | G T ACCESS LIMITED |
---|---|---|
Company Number | : | 04507848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, B60 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Secretary | 16 December 2004 | Active |
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Director | 08 April 2022 | Active |
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Director | 08 April 2022 | Active |
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Director | 21 March 2022 | Active |
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Director | 21 March 2022 | Active |
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Director | 25 October 2004 | Active |
Aldham House, Fish House Lane, Stoke Prior, Bromsgrove, B60 4JT | Director | 16 December 2004 | Active |
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR | Director | 16 December 2004 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 09 August 2002 | Active |
Uplands, Copyholt Lane, Stoke Pound, Bromsgrove, B60 3AY | Secretary | 31 August 2004 | Active |
2 Avalon Road, The Oakalls, Bromsgrove, B60 2RJ | Secretary | 14 August 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 09 August 2002 | Active |
Lorien, 3 Martley Court Barns, Martley, WR6 6QA | Director | 14 August 2002 | Active |
Uplands, Copyholt Lane, Stoke Pound, Bromsgrove, B60 3AY | Director | 31 August 2004 | Active |
2 Avalon Road, The Oakalls, Bromsgrove, B60 2RJ | Director | 14 August 2002 | Active |
Uplands, Copyholt Lane, Stoke Pound, Bromsgrove, B60 3AY | Director | 14 August 2002 | Active |
Mr Jonathan Mark Till | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 19 Sherwood Road, Bromsgrove, B60 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type group. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person secretary company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.