ACCESS FLOORING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ACCESS FLOORING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02128149

Incorporation date

05/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tate Global Solutions Ltd Burma Drive, Marfleet, Hull, East Yorkshire HU9 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1987)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon19/03/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon18/03/2026
Registered office address changed from C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG to C/O Tate Global Solutions Ltd Burma Drive Marfleet Hull East Yorkshire HU9 5SG on 2026-03-18
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon13/05/2024
Termination of appointment of Timothy Philip Owen Hudson as a director on 2024-05-13
dot icon05/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-03-31
dot icon14/02/2023
Appointment of Mr Brian Patrick Mcevoy as a director on 2023-02-14
dot icon11/01/2023
Appointment of Mr Steven David Hook as a director on 2023-01-10
dot icon11/01/2023
Notification of Steven David Hook as a person with significant control on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon10/01/2023
Termination of appointment of Howard John Taylor as a director on 2023-01-10
dot icon10/01/2023
Cessation of Howard John Taylor as a person with significant control on 2023-01-10
dot icon30/09/2022
Termination of appointment of Sarah Louise Marshall as a secretary on 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon16/04/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon14/11/2020
Notification of Howard John Taylor as a person with significant control on 2020-11-13
dot icon14/11/2020
Appointment of Mr Howard John Taylor as a director on 2020-11-13
dot icon18/02/2020
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/11/2019
Cessation of Paul Christopher Allon as a person with significant control on 2019-07-31
dot icon27/11/2019
Termination of appointment of Paul Christopher Allon as a director on 2019-07-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/10/2018
Appointment of Mrs Sarah Louise Marshall as a secretary on 2018-03-01
dot icon19/10/2018
Termination of appointment of Ian Andrew Tomlinson as a secretary on 2018-02-28
dot icon19/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/10/2016
Termination of appointment of Terence David Newman as a director on 2016-10-17
dot icon14/10/2016
Appointment of Mr Paul Christopher Allon as a director on 2016-10-01
dot icon01/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-07 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-07 no member list
dot icon10/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-07 no member list
dot icon17/10/2013
Secretary's details changed for Mr Ian Andrew Tomlinson on 2013-10-01
dot icon17/10/2013
Director's details changed for Mr Terence David Newman on 2013-10-01
dot icon04/10/2013
Appointment of Mr Tim Hudson as a director
dot icon19/09/2013
Termination of appointment of Alastair Mackie as a director
dot icon19/09/2013
Termination of appointment of Alastair Mackie as a director
dot icon19/09/2013
Termination of appointment of Leslie Biggerstaff as a director
dot icon24/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-07 no member list
dot icon01/11/2011
Annual return made up to 2011-10-07 no member list
dot icon12/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-07 no member list
dot icon23/02/2010
Annual return made up to 2009-10-07 no member list
dot icon22/02/2010
Director's details changed for Alastair Gordon Mackie on 2009-10-02
dot icon22/02/2010
Director's details changed for Terence David Newman on 2009-10-02
dot icon22/02/2010
Secretary's details changed for Ian Andrew Tomlinson on 2009-10-02
dot icon22/02/2010
Director's details changed for Leslie Jonathan Biggerstaff on 2009-10-02
dot icon06/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/10/2008
Annual return made up to 07/10/08
dot icon09/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2007
Annual return made up to 12/10/07
dot icon25/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/03/2007
Annual return made up to 12/10/05
dot icon27/03/2007
Annual return made up to 12/10/06
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/05/2005
Accounts for a dormant company made up to 2002-03-31
dot icon12/05/2005
Annual return made up to 12/10/04
dot icon12/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon12/05/2005
Annual return made up to 12/10/03
dot icon12/05/2005
Annual return made up to 12/10/02
dot icon12/05/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon12/05/2005
Accounts for a dormant company made up to 2003-03-31
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon11/05/2005
Restoration by order of the court
dot icon02/12/2003
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2003
First Gazette notice for compulsory strike-off
dot icon09/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2001
Director's particulars changed
dot icon17/12/2001
Annual return made up to 12/10/01
dot icon17/12/2001
Total exemption small company accounts made up to 2000-03-31
dot icon07/12/2001
Director's particulars changed
dot icon01/11/2000
Annual return made up to 12/10/00
dot icon16/03/2000
Accounts for a small company made up to 1999-03-31
dot icon16/03/2000
Annual return made up to 12/10/99
dot icon20/04/1999
Accounts for a small company made up to 1998-03-31
dot icon20/04/1999
Annual return made up to 12/10/98
dot icon25/08/1998
Accounts for a small company made up to 1997-03-31
dot icon22/06/1998
Annual return made up to 12/10/97
dot icon08/08/1997
New secretary appointed
dot icon11/12/1996
Annual return made up to 12/10/96
dot icon11/12/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon24/07/1996
Registered office changed on 24/07/96 from: 2 stone buildings lincolns inn london WC2A 3TH
dot icon24/07/1996
Secretary resigned;director resigned
dot icon21/06/1996
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon25/10/1995
Annual return made up to 12/10/95
dot icon03/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/04/1995
New director appointed
dot icon20/01/1995
Director resigned;new director appointed
dot icon18/10/1994
Annual return made up to 12/10/94
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon23/05/1994
Director resigned
dot icon07/04/1994
Director resigned;new director appointed
dot icon23/03/1994
Director resigned;new director appointed
dot icon11/03/1994
New director appointed
dot icon11/03/1994
Director resigned
dot icon26/10/1993
Director resigned;new director appointed
dot icon26/10/1993
Annual return made up to 12/10/93
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon30/07/1993
Director resigned
dot icon15/02/1993
Registered office changed on 15/02/93 from: abford house 15 wilton road london SW1V 1LT
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Annual return made up to 12/10/92
dot icon28/07/1992
Accounts for a small company made up to 1992-03-31
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon12/03/1992
Annual return made up to 12/10/91
dot icon21/08/1991
Director resigned;new director appointed
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon29/11/1990
Director resigned
dot icon02/11/1990
Annual return made up to 12/10/90
dot icon24/07/1990
Full accounts made up to 1990-03-31
dot icon09/01/1990
New director appointed
dot icon08/09/1989
Annual return made up to 21/06/89
dot icon03/07/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Auditor's resignation
dot icon23/05/1989
New director appointed
dot icon12/05/1989
Full accounts made up to 1988-03-31
dot icon10/05/1989
Registered office changed on 10/05/89 from: long furlong house near holt norfolk NR25 7DD
dot icon10/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1989
New director appointed
dot icon10/11/1988
Director resigned
dot icon10/11/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon20/10/1988
Annual return made up to 16/06/88
dot icon01/03/1988
Registered office changed on 01/03/88 from: 23 chippenham mews london W9 2AN
dot icon30/06/1987
Accounting reference date notified as 31/03
dot icon05/05/1987
Incorporation
dot icon05/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.47K
-
0.00
-
-
2022
0
30.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Gordon Edward
Director
13/12/1994 - 10/12/1997
7
Hudson, Timothy Philip Owen
Director
01/09/2013 - 13/05/2024
4
Memmott, Clive Allan James
Director
04/06/1996 - 09/03/1998
41
Tomlinson, Ian Andrew
Secretary
01/01/2005 - 28/02/2018
-
Zonar, Robert Joseph
Director
27/01/1994 - 21/09/1995
-

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 FLOORING ASSOCIATION LIMITED

ACCESS FLOORING ASSOCIATION LIMITED is an(a) Active company incorporated on 05/05/1987 with the registered office located at C/O Tate Global Solutions Ltd Burma Drive, Marfleet, Hull, East Yorkshire HU9 5SG. 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 FLOORING ASSOCIATION LIMITED?

toggle

ACCESS FLOORING ASSOCIATION LIMITED is currently Active. It was registered on 05/05/1987 .

Where is ACCESS FLOORING ASSOCIATION LIMITED located?

toggle

ACCESS FLOORING ASSOCIATION LIMITED is registered at C/O Tate Global Solutions Ltd Burma Drive, Marfleet, Hull, East Yorkshire HU9 5SG.

What does ACCESS FLOORING ASSOCIATION LIMITED do?

toggle

ACCESS FLOORING ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ACCESS FLOORING ASSOCIATION LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.