Warning: file_put_contents(c/f5ea655d56e0448e522263621fa80f29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
G T Access Limited, B60 3DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G T ACCESS LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, B60 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Secretary16 December 2004Active
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Director08 April 2022Active
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Director08 April 2022Active
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Director21 March 2022Active
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Director21 March 2022Active
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Director25 October 2004Active
Aldham House, Fish House Lane, Stoke Prior, Bromsgrove, B60 4JT

Director16 December 2004Active
19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR

Director16 December 2004Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 August 2002Active
Uplands, Copyholt Lane, Stoke Pound, Bromsgrove, B60 3AY

Secretary31 August 2004Active
2 Avalon Road, The Oakalls, Bromsgrove, B60 2RJ

Secretary14 August 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 August 2002Active
Lorien, 3 Martley Court Barns, Martley, WR6 6QA

Director14 August 2002Active
Uplands, Copyholt Lane, Stoke Pound, Bromsgrove, B60 3AY

Director31 August 2004Active
2 Avalon Road, The Oakalls, Bromsgrove, B60 2RJ

Director14 August 2002Active
Uplands, Copyholt Lane, Stoke Pound, Bromsgrove, B60 3AY

Director14 August 2002Active

People with Significant Control

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:
  • 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.