ACCESS AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

ACCESS AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04116488

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon26/10/2023
Liquidators' statement of receipts and payments to 2023-08-31
dot icon27/10/2022
Liquidators' statement of receipts and payments to 2022-08-31
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon23/09/2021
Satisfaction of charge 1 in full
dot icon16/09/2021
Registered office address changed from Greenacre House Marston Road Frome Somerset BA11 4DB to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-09-16
dot icon16/09/2021
Appointment of a voluntary liquidator
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Insolvency resolution
dot icon16/09/2021
Declaration of solvency
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon02/10/2016
Resolutions
dot icon02/10/2016
Purchase of own shares.
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Termination of appointment of Tim Hodges as a director on 2016-05-04
dot icon10/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon09/10/2013
Satisfaction of charge 2 in full
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Ian Childs as a director
dot icon18/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Ian Childs on 2009-11-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-06-30
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-06-30
dot icon30/10/2009
Resolutions
dot icon29/05/2009
Return made up to 27/11/08; full list of members
dot icon29/05/2009
Director appointed mr ian childs
dot icon29/05/2009
Director appointed mr tim hodges
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 29/11/07; no change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 29/11/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Return made up to 29/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 29/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/06/2004
Registered office changed on 24/06/04 from: 6 linen yard south street crewkerne somerset TA18 8AB
dot icon09/12/2003
Return made up to 29/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 29/11/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 29/11/01; full list of members
dot icon09/02/2001
Particulars of mortgage/charge
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon10/01/2001
Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon10/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon29/11/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£712,470.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
21/11/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
844.16K
-
0.00
712.47K
-
2021
6
844.16K
-
0.00
712.47K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

844.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

712.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Williams
Director
29/11/2000 - Present
4
Child, Ian
Director
01/08/2008 - 02/03/2010
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/11/2000 - 29/11/2000
15962
Suzanne Jill Williams
Director
29/11/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCESS AUTOMATION LIMITED

ACCESS AUTOMATION LIMITED is an(a) Dissolved company incorporated on 29/11/2000 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS AUTOMATION LIMITED?

toggle

ACCESS AUTOMATION LIMITED is currently Dissolved. It was registered on 29/11/2000 and dissolved on 27/11/2024.

Where is ACCESS AUTOMATION LIMITED located?

toggle

ACCESS AUTOMATION LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ACCESS AUTOMATION LIMITED do?

toggle

ACCESS AUTOMATION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ACCESS AUTOMATION LIMITED have?

toggle

ACCESS AUTOMATION LIMITED had 6 employees in 2021.

What is the latest filing for ACCESS AUTOMATION LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.