ACCESS 2 CAR CREDIT LIMITED

Register to unlock more data on OkredoRegister

ACCESS 2 CAR CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113324

Incorporation date

19/02/2007

Size

Dormant

Contacts

Registered address

Registered address

44 Hythe Road, London NW10 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-02-19
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-02-19
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-02-19
dot icon01/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-02-19
dot icon24/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-02-19
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-02-19
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon31/05/2017
Termination of appointment of David Barry Stanton as a secretary on 2017-05-31
dot icon21/02/2017
Accounts for a dormant company made up to 2017-02-19
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon21/02/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-19
dot icon02/03/2016
Accounts for a dormant company made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon16/02/2015
Registered office address changed from 44 Hythe Road London NW10 6RJ to 44 Hythe Road London NW10 6RS on 2015-02-16
dot icon03/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon09/04/2012
Accounts for a dormant company made up to 2012-02-29
dot icon09/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon19/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Antonio Manuel Rocha Mendes on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Mr David Barry Stanton on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Michael Eugene Holahan on 2010-03-16
dot icon20/04/2009
Secretary appointed david barry stanton
dot icon31/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/03/2009
Return made up to 19/02/09; full list of members
dot icon28/04/2008
Appointment terminated secretary simon davies
dot icon18/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/03/2008
Return made up to 19/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / michael holahan / 04/03/2008
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Registered office changed on 21/03/07 from: 280 grays inn road london WC1X 8EB
dot icon21/03/2007
New director appointed
dot icon19/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/02/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
19/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/02/2025
dot iconNext account date
19/02/2026
dot iconNext due on
19/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
1308
LUCIENE JAMES LIMITED
Nominee Director
19/02/2007 - 19/02/2007
1104
Mendes, Antonio Manuel Rocha
Director
19/02/2007 - Present
17
Holahan, Michael Eugene
Director
19/02/2007 - Present
14
Stanton, David Barry
Secretary
21/04/2008 - 31/05/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS 2 CAR CREDIT LIMITED

ACCESS 2 CAR CREDIT LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 44 Hythe Road, London NW10 6RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS 2 CAR CREDIT LIMITED?

toggle

ACCESS 2 CAR CREDIT LIMITED is currently Active. It was registered on 19/02/2007 .

Where is ACCESS 2 CAR CREDIT LIMITED located?

toggle

ACCESS 2 CAR CREDIT LIMITED is registered at 44 Hythe Road, London NW10 6RS.

What does ACCESS 2 CAR CREDIT LIMITED do?

toggle

ACCESS 2 CAR CREDIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS 2 CAR CREDIT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.