This company is commonly known as Special Access Services Limited. The company was founded 9 years ago and was given the registration number 09496185. The firm's registered office is in NORWICH. You can find them at Moor Farmhouse The Moor, Banham, Norwich, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SPECIAL ACCESS SERVICES LIMITED |
---|---|---|
Company Number | : | 09496185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor Farmhouse The Moor, Banham, Norwich, England, NR16 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 18 March 2015 | Active |
94, Hakewill Way, Colchester, England, CO4 5FY | Director | 18 March 2015 | Active |
Mr Christopher Tracey | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ |
Nature of control | : |
|
Mrs Karen Tracey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Officers | Termination director company with name termination date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Officers | Change person director company with change date. | Download |
2016-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.