ACCESS FLOORING SOLUTIONS 21 LTD

Register to unlock more data on OkredoRegister

ACCESS FLOORING SOLUTIONS 21 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036103

Incorporation date

18/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

9 Charlock Road, Malvern, Charlock Road, Malvern WR14 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/09/2025
Termination of appointment of Judith Southall as a secretary on 2025-09-01
dot icon14/09/2025
Elect to keep the directors' residential address register information on the public register
dot icon14/09/2025
Registered office address changed from Highfield Station Road Plympton Plymouth PL7 2AU England to 9 Charlock Road, Malvern Charlock Road Malvern WR14 3SR on 2025-09-14
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon26/04/2022
Termination of appointment of Charles Chris Hughes as a director on 2022-04-14
dot icon21/10/2021
Satisfaction of charge 2 in full
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon13/07/2021
Appointment of Mr Mark Francis Smith as a director on 2021-07-12
dot icon12/07/2021
Resolutions
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon12/07/2021
Termination of appointment of Judith Southall as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Nigel Southall as a director on 2021-07-12
dot icon12/07/2021
Appointment of Mr Charles Chris Hughes as a director on 2021-07-12
dot icon12/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/12/2020
Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Highfield Station Road Plympton Plymouth PL7 2AU on 2020-12-16
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/01/2019
Amended accounts for a dormant company made up to 2018-03-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Registered office address changed from 13-15 Worcester Street Gloucester GL1 3AJ to 17 Black Jack Street Cirencester GL7 2AA on 2017-12-19
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/09/2009
Return made up to 18/07/09; full list of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from 22 brunswick road gloucester gloucestershire GL1 1HP
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Return made up to 18/07/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 18/07/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 18/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 18/07/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 18/07/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 18/07/03; no change of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 18/07/02; no change of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 18/07/01; full list of members
dot icon24/11/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon15/11/2000
Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed;new director appointed
dot icon01/11/2000
Registered office changed on 01/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon24/10/2000
Certificate of change of name
dot icon18/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
2
2.81K
-
0.00
-
-
2023
2
2.74K
-
0.00
-
-
2023
2
2.74K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.74K £Descended-2.28 % *

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
Southall, Judith
Director
18/10/2000 - 12/07/2021
5
JL NOMINEES TWO LIMITED
Nominee Secretary
18/07/2000 - 18/10/2000
3110
JL NOMINEES ONE LIMITED
Nominee Director
18/07/2000 - 18/10/2000
3010
Southall, Judith
Secretary
18/10/2000 - 01/09/2025
7
Southall, Nigel
Director
18/10/2000 - 12/07/2021
3

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 FLOORING SOLUTIONS 21 LTD

ACCESS FLOORING SOLUTIONS 21 LTD is an(a) Active company incorporated on 18/07/2000 with the registered office located at 9 Charlock Road, Malvern, Charlock Road, Malvern WR14 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS FLOORING SOLUTIONS 21 LTD?

toggle

ACCESS FLOORING SOLUTIONS 21 LTD is currently Active. It was registered on 18/07/2000 .

Where is ACCESS FLOORING SOLUTIONS 21 LTD located?

toggle

ACCESS FLOORING SOLUTIONS 21 LTD is registered at 9 Charlock Road, Malvern, Charlock Road, Malvern WR14 3SR.

What does ACCESS FLOORING SOLUTIONS 21 LTD do?

toggle

ACCESS FLOORING SOLUTIONS 21 LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ACCESS FLOORING SOLUTIONS 21 LTD have?

toggle

ACCESS FLOORING SOLUTIONS 21 LTD had 2 employees in 2023.

What is the latest filing for ACCESS FLOORING SOLUTIONS 21 LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.