UKBizDB.co.uk

UNION ACCESS INVESTMENTS LIMITED

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

This company is commonly known as Union Access Investments Limited. The company was founded 8 years ago and was given the registration number 09811262. The firm's registered office is in CHELMSFORD. You can find them at Holly House, 220 New London Road, Chelmsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNION ACCESS INVESTMENTS LIMITED
Company Number:09811262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:07 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Holly House, 220 New London Road, Chelmsford, England, CM2 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, United Kingdom, WC2A JR

Director07 December 2017Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Secretary07 December 2017Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director17 March 2018Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director20 April 2018Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director15 June 2018Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director16 October 2018Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director20 April 2018Active
245, 19-21 Crawford Street, London, England, W1H 1PJ

Director06 October 2015Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director12 April 2018Active
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE

Director17 March 2018Active

People with Significant Control

Mr Roger Scott Trow
Notified on:05 February 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Zakiya Powell
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Holly House, 220 New London Road, Chelmsford, England, CM2 9AE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-11-22Address

Default companies house registered office address applied.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Accounts

Accounts with accounts type dormant.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Address

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

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.