UKBizDB.co.uk

SOCIAL ACCESS LIMITED

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

This company is commonly known as Social Access Limited. The company was founded 15 years ago and was given the registration number 06834538. The firm's registered office is in LONDON. You can find them at Can Mezzanine Hct Group, 49-51 East Road, London, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:SOCIAL ACCESS LIMITED
Company Number:06834538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:28 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Can Mezzanine Hct Group, 49-51 East Road, London, England, N1 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director16 July 2020Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director06 November 2020Active
Can Mezzanine, 49-51 East Road, London, England, N1 6AH

Corporate Director06 November 2020Active
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH

Secretary17 March 2017Active
47, Raynes Road, Ashton, Bristol, United Kingdom, BS3 2DJ

Director03 March 2009Active
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

Director12 March 2010Active
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH

Director17 March 2017Active
Hct Group, 1st Floor, 141 Curtain Road, London, England, EC2A 3BX

Director17 May 2016Active
Hct Group, 1st Floor, 141 Curtain Road, London, England, EC2A 3BX

Director18 May 2016Active
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

Director23 August 2010Active
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

Director23 August 2010Active
Social Access, Great Park Road, Bradley Stoke, Bristol, England, BS32 4RU

Director12 March 2010Active
10 Barwick, The Ridge, Shirehampton, England, BS11 0BQ

Director03 March 2009Active
11, Henleaze Park, Bristol, BS9 4LR

Director03 March 2009Active
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

Director23 August 2010Active
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH

Director17 March 2017Active
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH

Director17 March 2017Active
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

Director12 March 2010Active
Social Access, Great Park Road, Bradley Stoke, Bristol, England, BS32 4RU

Director19 November 2012Active
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

Director20 May 2010Active
Social Access, Great Park Road, Bradley Stoke, Bristol, England, BS32 4RU

Director22 August 2011Active

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
2023-11-14Insolvency

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

Download
2022-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Address

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

Download
2022-10-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous extended.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint corporate director company with name date.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-06-08Address

Change sail address company with new address.

Download
2019-06-07Address

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

Download

Copyright © 2024. All rights reserved.