Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST ACCESS GROUP LIMITED
Company Information for

1ST ACCESS GROUP LIMITED

DORMAKABA, WILBURY WAY, HITCHIN, SG4 0AB,
Company Registration Number
05518191
Private Limited Company
Active

Company Overview

About 1st Access Group Ltd
1ST ACCESS GROUP LIMITED was founded on 2005-07-26 and has its registered office in Hitchin. The organisation's status is listed as "Active". 1st Access Group Limited 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
1ST ACCESS GROUP LIMITED
 
Legal Registered Office
DORMAKABA
WILBURY WAY
HITCHIN
SG4 0AB
Other companies in WV13
 
Previous Names
1ST ACCESS UK LTD.05/05/2017
Filing Information
Company Number 05518191
Company ID Number 05518191
Date formed 2005-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST ACCESS GROUP LIMITED
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 1ST ACCESS GROUP LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN LINDOP
Company Secretary 2007-12-17
JASON ROGER CROSS
Director 2017-12-21
VICTORIA ANN LINDOP
Director 2006-07-28
JASON ALAN LOYDON
Director 2005-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE STANTON
Director 2011-01-01 2013-04-08
JOHN GELLING ELLIS
Company Secretary 2005-07-26 2007-12-17
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANN LINDOP EUGOR LTD. Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2013-09-21
JASON ROGER CROSS RED SOLAR LIMITED Director 2010-06-08 CURRENT 2010-04-30 Dissolved 2013-11-19
VICTORIA ANN LINDOP VJL PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-18 Active
VICTORIA ANN LINDOP EUGOR LTD. Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2013-09-21
JASON ALAN LOYDON VJL PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-18 Active

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
2024-03-13Appointment of Mr Paul James Lewis as company secretary on 2024-03-05
2024-03-12Director's details changed for Mr Paul Edmund Wright on 2024-03-11
2024-03-11APPOINTMENT TERMINATED, DIRECTOR SHANE ANTONY CHRISTIE
2024-03-11DIRECTOR APPOINTED MR PAUL JAMES LEWIS
2023-11-28Change of details for Dorma Uk Limited as a person with significant control on 2021-11-23
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-09-02Compulsory strike-off action has been discontinued
2022-09-02DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-08-26CC04Statement of company's objects
2020-08-22SH10Particulars of variation of rights attached to shares
2020-08-22SH08Change of share class name or designation
2020-08-13PSC02Notification of Dorma Uk Limited as a person with significant control on 2020-07-03
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM The Courtyard John Harper Street Willenhall West Midlands WV13 1RE
2020-08-13AP01DIRECTOR APPOINTED MR SHANE ANTONY CHRISTIE
2020-08-12TM02Termination of appointment of Victoria Ann Lindop on 2020-07-03
2020-08-12PSC07CESSATION OF JASON ALAN LOYDON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALAN LOYDON
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055181910005
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04RES12Resolution of varying share rights or name
2020-07-15RES13Resolutions passed:
  • Erroneous filings ratified 01/07/2020
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-04-02AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROGER CROSS
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROGER CROSS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-24PSC07CESSATION OF JASON ROGER CROSS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AP01DIRECTOR APPOINTED MR JASON ROGER CROSS
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROGER CROSS
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-05RES15CHANGE OF COMPANY NAME 11/08/20
2017-05-05CERTNMCOMPANY NAME CHANGED 1ST ACCESS UK LTD. CERTIFICATE ISSUED ON 05/05/17
2017-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1200
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1200
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Quality House Spring Lane Willenhall West Midlands WV12 4HL
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055181910005
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1200
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN LOYDON / 31/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 31/10/2013
2013-08-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055181910004
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STANTON
2012-11-20AR0131/10/12 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0131/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 31/10/2011
2011-11-24SH0101/08/11 STATEMENT OF CAPITAL GBP 1200
2011-09-19AR0126/07/11 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED MR LESLIE STANTON
2011-02-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN LOYDON / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 09/02/2011
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 09/02/2011
2011-02-09SH0101/01/11 STATEMENT OF CAPITAL GBP 2000
2011-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 42 WOOD LANE WILLENHALL W MIDLANDS WV12 5NF
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-21AR0126/07/10 FULL LIST
2010-04-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-28288bAPPOINTMENT TERMINATE, SECRETARY JOHN GELLING ELLIS LOGGED FORM
2008-02-28288aSECRETARY APPOINTED VICTORIA ANN LINDOP
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE BARN PASTORAL CENTRE 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX
2008-01-22288bSECRETARY RESIGNED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-22363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-14363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-14225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-08-1488(2)RAD 15/05/06--------- £ SI 999@1=999 £ IC 26/1025
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: SELLY WICK HOUSE 59 SELLY WICK ROAD SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7JE
2005-10-2088(2)RAD 23/09/05--------- £ SI 25@1=25 £ IC 1/26
2005-08-08288bSECRETARY RESIGNED
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to 1ST ACCESS GROUP LIMITED 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 1ST ACCESS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-10-13 Satisfied JOYCE & REDDINGTON HOLDINGS LIMITED
ALL ASSETS DEBENTURE 2008-08-21 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
ALL ASSETS DEBENTURE 2006-08-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 31,022
Creditors Due After One Year 2011-12-31 £ 53,892
Creditors Due Within One Year 2012-12-31 £ 638,533
Creditors Due Within One Year 2011-12-31 £ 662,950
Provisions For Liabilities Charges 2012-12-31 £ 8,203

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
2018-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30

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 1ST ACCESS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,200
Called Up Share Capital 2011-12-31 £ 1,200
Cash Bank In Hand 2012-12-31 £ 26,374
Cash Bank In Hand 2011-12-31 £ 36,138
Current Assets 2012-12-31 £ 646,235
Current Assets 2011-12-31 £ 619,894
Debtors 2012-12-31 £ 520,021
Debtors 2011-12-31 £ 534,807
Fixed Assets 2012-12-31 £ 83,492
Fixed Assets 2011-12-31 £ 110,490
Secured Debts 2012-12-31 £ 313,761
Secured Debts 2011-12-31 £ 347,140
Shareholder Funds 2012-12-31 £ 51,969
Shareholder Funds 2011-12-31 £ 13,542
Stocks Inventory 2012-12-31 £ 99,840
Stocks Inventory 2011-12-31 £ 48,949
Tangible Fixed Assets 2012-12-31 £ 58,234
Tangible Fixed Assets 2011-12-31 £ 82,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST ACCESS GROUP LIMITED registering or being granted any patents
Domain Names

1ST ACCESS GROUP LIMITED owns 2 domain names.

1STACCESSSHOPFRONTS.co.uk   1staccesshopfronts.co.uk  

Trademarks
We have not found any records of 1ST ACCESS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST ACCESS GROUP LIMITED. 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 (25120 - Manufacture of doors and windows of metal) as 1ST ACCESS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST ACCESS GROUP LIMITED 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 1ST ACCESS GROUP LIMITED 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 1ST ACCESS GROUP LIMITED 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.