Active
Company Information for ACCESS LOFTS GROUP LIMITED
RICHARD HOUSE SORBONNE CLOSE, THORNABY, STOCKTON-ON-TEES, TS17 6DA,
|
Company Registration Number
08856996
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACCESS LOFTS GROUP LIMITED | ||
Legal Registered Office | ||
RICHARD HOUSE SORBONNE CLOSE THORNABY STOCKTON-ON-TEES TS17 6DA Other companies in DL1 | ||
Previous Names | ||
|
Company Number | 08856996 | |
---|---|---|
Company ID Number | 08856996 | |
Date formed | 2014-01-22 | |
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 | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:19:33 |
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. |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed alc (uk) holdings LIMITED\certificate issued on 17/03/24 | ||
REGISTERED OFFICE CHANGED ON 08/12/23 FROM Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England | ||
Director's details changed for Mr Christopher Paul Barber on 2023-12-08 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Christopher Paul Barber on 2022-12-20 | ||
Director's details changed for Zoe Keogh on 2022-12-20 | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 Peel Court St Cuthberts Way Darlington Durham DL1 1GB | |
TM02 | Termination of appointment of Steven Mulrooney on 2019-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/01/17 TO 30/06/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088569960001 | |
SH03 | Purchase of own shares | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE KEOGH / 09/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARBER / 09/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN MULROONEY on 2016-12-09 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-01 GBP 100.00 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 LOFTS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ACCESS LOFTS GROUP LIMITED 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. |