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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 16 July 2020 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 06 November 2020 | Active |
Can Mezzanine, 49-51 East Road, London, England, N1 6AH | Corporate Director | 06 November 2020 | Active |
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH | Secretary | 17 March 2017 | Active |
47, Raynes Road, Ashton, Bristol, United Kingdom, BS3 2DJ | Director | 03 March 2009 | Active |
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ | Director | 12 March 2010 | Active |
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH | Director | 17 March 2017 | Active |
Hct Group, 1st Floor, 141 Curtain Road, London, England, EC2A 3BX | Director | 17 May 2016 | Active |
Hct Group, 1st Floor, 141 Curtain Road, London, England, EC2A 3BX | Director | 18 May 2016 | Active |
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ | Director | 23 August 2010 | Active |
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ | Director | 23 August 2010 | Active |
Social Access, Great Park Road, Bradley Stoke, Bristol, England, BS32 4RU | Director | 12 March 2010 | Active |
10 Barwick, The Ridge, Shirehampton, England, BS11 0BQ | Director | 03 March 2009 | Active |
11, Henleaze Park, Bristol, BS9 4LR | Director | 03 March 2009 | Active |
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ | Director | 23 August 2010 | Active |
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH | Director | 17 March 2017 | Active |
Can Mezzanine, Hct Group, 49-51 East Road, London, England, N1 6AH | Director | 17 March 2017 | Active |
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ | Director | 12 March 2010 | Active |
Social Access, Great Park Road, Bradley Stoke, Bristol, England, BS32 4RU | Director | 19 November 2012 | Active |
The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ | Director | 20 May 2010 | Active |
Social Access, Great Park Road, Bradley Stoke, Bristol, England, BS32 4RU | Director | 22 August 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-09-16 | Incorporation | Memorandum articles. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Change account reference date company previous extended. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint corporate director company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-03-07 | Gazette | Gazette filings brought up to date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-08 | Address | Change sail address company with new address. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.