ACCESS CONTROL AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

ACCESS CONTROL AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713043

Incorporation date

12/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon28/03/2025
Micro company accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon17/01/2025
Change of details for Mrs Marie Beverley Bath as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Steven Bath as a person with significant control on 2025-01-17
dot icon17/01/2025
Director's details changed for Mrs Marie Beverley Bath on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Steven Bath on 2025-01-17
dot icon11/07/2024
Micro company accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon20/06/2023
Micro company accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon01/06/2022
Micro company accounts made up to 2022-02-28
dot icon07/04/2022
Change of details for Mr Steven Bath as a person with significant control on 2020-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon17/05/2021
Micro company accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon27/01/2021
Director's details changed for Mrs Marie Beverley Bath on 2021-01-27
dot icon01/04/2020
Micro company accounts made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon16/04/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon12/06/2018
Micro company accounts made up to 2018-02-28
dot icon22/05/2018
Appointment of Mrs Marie Beverley Bath as a director on 2018-04-13
dot icon20/04/2018
Notification of Marie Beverley Bath as a person with significant control on 2018-04-13
dot icon20/04/2018
Notification of Steven Bath as a person with significant control on 2018-04-13
dot icon19/04/2018
Cessation of Norman John Butcher as a person with significant control on 2018-04-10
dot icon19/04/2018
Appointment of Mr Steven Bath as a director on 2018-04-13
dot icon19/04/2018
Termination of appointment of Norman John Butcher as a director on 2018-04-13
dot icon19/04/2018
Termination of appointment of Karin Butcher as a secretary on 2018-04-13
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/01/2018
Notification of Norman John Butcher as a person with significant control on 2016-04-06
dot icon25/01/2018
Director's details changed for Mr Norman John Butcher on 2018-01-24
dot icon22/05/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon10/10/2011
Secretary's details changed for Karin Butcher on 2011-10-10
dot icon10/10/2011
Director's details changed for Norman John Butcher on 2011-10-10
dot icon20/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Karin Butcher on 2011-02-11
dot icon01/03/2011
Director's details changed for Norman John Butcher on 2011-02-11
dot icon01/03/2011
Director's details changed for Norman John Butcher on 2011-02-11
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/03/2008
Nc inc already adjusted 26/10/07
dot icon18/03/2008
Resolutions
dot icon17/03/2008
Ad 07/03/08\gbp si 5@1=5\gbp ic 110/115\
dot icon07/03/2008
Resolutions
dot icon03/03/2008
Capitals not rolled up
dot icon11/02/2008
Return made up to 12/02/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2007
Return made up to 12/02/07; full list of members
dot icon18/02/2007
Registered office changed on 18/02/07 from: sudley chambers, 8 sudley road bognor regis west sussex PO21 1EU
dot icon14/11/2006
Secretary's particulars changed
dot icon14/11/2006
Registered office changed on 14/11/06 from: 58 torton hill road arundel west sussex BN18 9HH
dot icon23/02/2006
Return made up to 12/02/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/04/2005
Return made up to 12/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon23/12/2004
Registered office changed on 23/12/04 from: 119 felpham way felpham bognor regis west sussex PO22 8QB
dot icon25/02/2004
Return made up to 12/02/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/06/2003
Secretary resigned
dot icon28/06/2003
Registered office changed on 28/06/03 from: 8 sudley road bognor regis west sussex PO21 1EU
dot icon28/06/2003
New secretary appointed
dot icon26/02/2003
Return made up to 12/02/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon18/04/2002
Director's particulars changed
dot icon25/03/2002
Return made up to 12/02/02; no change of members
dot icon25/03/2002
Director's particulars changed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon23/03/2001
Return made up to 12/02/01; no change of members
dot icon27/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon27/12/2000
Resolutions
dot icon22/02/2000
Return made up to 12/02/00; full list of members
dot icon14/01/2000
Ad 10/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Registered office changed on 19/02/99 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon19/02/1999
New director appointed
dot icon12/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
158.08K
-
0.00
-
-
2023
3
152.57K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Steven Bath
Director
13/04/2018 - Present
-
BERKELEY BUREAU LIMITED
Corporate Secretary
12/02/1999 - 19/06/2003
32
Butcher, Norman John
Director
12/02/1999 - 13/04/2018
1
Mrs Marie Beverley Bath
Director
13/04/2018 - Present
-
Butcher, Karin
Secretary
19/06/2003 - 13/04/2018
1

Persons with Significant Control

3
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 CONTROL AUTOMATION LIMITED

ACCESS CONTROL AUTOMATION LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. 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 CONTROL AUTOMATION LIMITED?

toggle

ACCESS CONTROL AUTOMATION LIMITED is currently Active. It was registered on 12/02/1999 .

Where is ACCESS CONTROL AUTOMATION LIMITED located?

toggle

ACCESS CONTROL AUTOMATION LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does ACCESS CONTROL AUTOMATION LIMITED do?

toggle

ACCESS CONTROL AUTOMATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACCESS CONTROL AUTOMATION LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with updates.