Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERED ACCESS CERTIFICATION LTD
Company Information for

POWERED ACCESS CERTIFICATION LTD

APPLETHWAITE LODGE, THE COMMON, WINDERMERE, LA23 1JQ,
Company Registration Number
02995487
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Powered Access Certification Ltd
POWERED ACCESS CERTIFICATION LTD was founded on 1994-11-28 and has its registered office in Windermere. The organisation's status is listed as "Active - Proposal to Strike off". Powered Access Certification Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POWERED ACCESS CERTIFICATION LTD
 
Legal Registered Office
APPLETHWAITE LODGE
THE COMMON
WINDERMERE
LA23 1JQ
Other companies in LA23
 
Filing Information
Company Number 02995487
Company ID Number 02995487
Date formed 1994-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB633617248  
Last Datalog update: 2021-07-06 07:08:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWERED ACCESS CERTIFICATION LTD

Current Directors
Officer Role Date Appointed
PAUL ANTHONY ADORIAN
Company Secretary 1994-11-28
PAUL ANTHONY ADORIAN
Director 1994-11-28
RUTH ISABEL ADORIAN
Director 2004-01-12
PETER REED
Director 2004-01-12
TIMOTHY PAUL WATSON
Director 2004-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOCKING
Director 2002-01-01 2005-09-01
DENNIS EDWARD HURREN
Director 1999-06-18 2003-12-31
BERNARD GEORGE JAMES
Director 1996-01-22 2003-12-31
SIMON KERRIDGE
Director 1996-01-22 2003-12-31
ROBERT ANDREW WILSON REID
Director 1998-11-05 2001-03-12
DENIS HENRY ASHWORTH
Director 1996-01-22 1998-10-29
ERNEST LANCASTER
Director 1998-03-24 1998-07-16
FRANK WILLIAM HUISH
Director 1994-11-28 1998-03-05
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-11-28 1994-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY ADORIAN EARLYBIRD CORPORATION LIMITED Company Secretary 1999-06-16 CURRENT 1999-06-02 Active - Proposal to Strike off
PAUL ANTHONY ADORIAN ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
PAUL ANTHONY ADORIAN YOUR ARMS AND LEGS LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2015-08-18
PAUL ANTHONY ADORIAN EARLYBIRD CORPORATION LIMITED Director 1999-06-16 CURRENT 1999-06-02 Active - Proposal to Strike off
RUTH ISABEL ADORIAN ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD Director 2014-07-11 CURRENT 2013-03-20 Active - Proposal to Strike off
RUTH ISABEL ADORIAN EARLYBIRD CORPORATION LIMITED Director 1999-06-16 CURRENT 1999-06-02 Active - Proposal to Strike off
RUTH ISABEL ADORIAN LAKE DISTRICT HOLDINGS LIMITED Director 1991-12-28 CURRENT 1987-09-02 Active
RUTH ISABEL ADORIAN LAKE DISTRICT ESTATES COMPANY LIMITED Director 1991-11-14 CURRENT 1938-12-06 Active
PETER REED PR2 ENGINEERING & DESIGN LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
TIMOTHY PAUL WATSON TIM WATSON CONSULTING LIMITED Director 2010-03-09 CURRENT 2010-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-13DS01Application to strike the company off the register
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-12-29PSC07CESSATION OF RUTH ISABEL ADORIAN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL WATSON
2020-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ISABEL ADORIAN
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 1st Floor Suite, 55 Highgate Kendal LA9 4ED
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 872
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 872
2015-12-24AR0118/11/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 41C Crescent Road Windermere Cumbria LA23 1BL
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 872
2014-12-18AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 872
2013-12-13AR0118/11/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM Applethwaite Lodge the Common Windermere Cumbria LA23 1JQ
2012-12-14AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0118/11/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0118/11/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN
2009-11-27AR0118/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS RUTH ISABEL ADORIAN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL WATSON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REED / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ADORIAN / 27/11/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH ADORIAN / 03/03/2008
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ADORIAN / 03/03/2008
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ADORIAN / 03/03/2008
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ADORIAN / 03/03/2008
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH ADORIAN / 03/03/2008
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ADORIAN / 03/03/2008
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-2288(2)RAD 12/01/04--------- £ SI 998@1=998 £ IC 2/1000
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2003-11-06363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: BUCKSTONE HOUSE CARNFORTH LANCASHIRE LA6 1JQ
2001-11-12363(288)DIRECTOR RESIGNED
2001-11-12363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-14363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-26363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-11-26288aNEW DIRECTOR APPOINTED
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWERED ACCESS CERTIFICATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERED ACCESS CERTIFICATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-12-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 68,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERED ACCESS CERTIFICATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 872
Cash Bank In Hand 2012-01-01 £ 78,129
Current Assets 2012-01-01 £ 110,802
Debtors 2012-01-01 £ 32,673
Fixed Assets 2012-01-01 £ 331
Shareholder Funds 2012-01-01 £ 42,559
Tangible Fixed Assets 2012-01-01 £ 329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWERED ACCESS CERTIFICATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POWERED ACCESS CERTIFICATION LTD
Trademarks
We have not found any records of POWERED ACCESS CERTIFICATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERED ACCESS CERTIFICATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as POWERED ACCESS CERTIFICATION LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where POWERED ACCESS CERTIFICATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERED ACCESS CERTIFICATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERED ACCESS CERTIFICATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.