Company Information for ACCESS TOWERS SERVICES LTD
DOWNSVIEW HOUSE, 141 - 143 STATION ROAD EAST, OXTED, SURREY, RH8 0QE,
|
Company Registration Number
05194419
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACCESS TOWERS SERVICES LTD | ||
Legal Registered Office | ||
DOWNSVIEW HOUSE 141 - 143 STATION ROAD EAST OXTED SURREY RH8 0QE Other companies in SM6 | ||
Previous Names | ||
|
Company Number | 05194419 | |
---|---|---|
Company ID Number | 05194419 | |
Date formed | 2004-07-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB843373130 |
Last Datalog update: | 2023-10-07 13:51:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE WEBBER |
||
JOHN WILLIAM CHARLES WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN EDWARD CHADWICK |
Company Secretary | ||
ALAN EDWARD CHADWICK |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS TOWERS LTD | Director | 2011-09-08 | CURRENT | 2011-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
DIRECTOR APPOINTED MR THOMAS BENJAMIN WEBBER | ||
SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE WEBBER on 2023-01-09 | ||
Change of details for person with significant control | ||
REGISTERED OFFICE CHANGED ON 09/01/23 FROM Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA | ||
Director's details changed for Mr John William Charles Webber on 2023-01-09 | ||
Change of details for Mr John William Charles Webber as a person with significant control on 2023-01-09 | ||
Change of details for Mr Thomas Benjamin Webber as a person with significant control on 2023-01-09 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | |
CH01 | Director's details changed for Mr John William Charles Webber on 2022-09-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BENJAMIN WEBBER | |
PSC04 | Change of details for Mr John William Charles Webber as a person with significant control on 2021-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CH01 | Director's details changed for Mr John William Charles Webber on 2019-09-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JANE WEBBER on 2019-09-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John William Charles Webber on 2019-07-30 | |
PSC04 | Change of details for Mr John William Charles Webber as a person with significant control on 2019-07-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John William Charles Webber on 2010-07-30 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/07/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ACCESS TOWERS SCAFFOLDING LIMITE D CERTIFICATE ISSUED ON 12/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 13/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2011-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 70,096 |
Provisions For Liabilities Charges | 2011-08-01 | £ 1,701 |
Creditors and other liabilities
|
|
|
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 ACCESS TOWERS SERVICES LTD
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 588 |
Current Assets | 2011-08-01 | £ 102,467 |
Debtors | 2011-08-01 | £ 81,379 |
Fixed Assets | 2011-08-01 | £ 11,882 |
Shareholder Funds | 2011-08-01 | £ 43,615 |
Stocks Inventory | 2011-08-01 | £ 20,500 |
Tangible Fixed Assets | 2011-08-01 | £ 11,882 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ACCESS TOWERS SERVICES LTD are:
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. |