ACCESS FLOORING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACCESS FLOORING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03246188

Incorporation date

05/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1996)
dot icon25/01/2025
Final Gazette dissolved following liquidation
dot icon25/10/2024
Return of final meeting in a members' voluntary winding up
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-10-19
dot icon16/06/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-06-16
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon17/12/2021
Satisfaction of charge 1 in full
dot icon26/10/2021
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2021-10-26
dot icon26/10/2021
Declaration of solvency
dot icon26/10/2021
Appointment of a voluntary liquidator
dot icon26/10/2021
Resolutions
dot icon09/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon03/08/2021
Director's details changed for Mrs Julie Anne Britton on 2021-08-03
dot icon03/08/2021
Registered office address changed from Unit E1, Inchbrook Trading Estate Bath Road Woodchester Stroud Gloucestershire GL5 5BZ to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2021-08-03
dot icon24/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/04/2021
Termination of appointment of Robin Lazell Britton as a director on 2021-04-22
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon15/08/2018
Director's details changed for Mrs Julie Anne Britton on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Robin Lazell Britton on 2018-08-15
dot icon03/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/11/2017
Director's details changed for Mrs Julie Anne Britton on 2017-11-01
dot icon06/11/2017
Director's details changed for Mr Robin Lazell Britton on 2017-11-01
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Registered office address changed from Link House Bownham Park Rodborough Common Stroud Gloucestershire GL5 5BZ to Unit E1, Inchbrook Trading Estate Bath Road Woodchester Stroud Gloucestershire GL5 5BZ on 2015-04-20
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon10/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon10/09/2010
Director's details changed for Robin Lazell Britton on 2010-09-05
dot icon10/09/2010
Director's details changed for Julie Anne Britton on 2010-09-05
dot icon12/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/09/2009
Return made up to 05/09/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/09/2008
Return made up to 05/09/08; full list of members
dot icon01/02/2008
Particulars of mortgage/charge
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/09/2007
Return made up to 05/09/07; full list of members
dot icon30/01/2007
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/09/2006
Return made up to 05/09/06; full list of members
dot icon15/09/2005
Return made up to 05/09/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon16/09/2003
Return made up to 05/09/03; full list of members
dot icon11/09/2002
Return made up to 05/09/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/09/2001
Return made up to 05/09/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/09/2000
Return made up to 05/09/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-02-29
dot icon01/12/1999
Accounts for a small company made up to 1999-03-04
dot icon10/09/1999
Return made up to 05/09/99; full list of members
dot icon14/10/1998
Return made up to 05/09/98; no change of members
dot icon08/07/1998
Full accounts made up to 1998-03-04
dot icon28/11/1997
Certificate of change of name
dot icon08/10/1997
Return made up to 05/09/97; full list of members
dot icon03/11/1996
Accounting reference date extended from 30/09/97 to 04/03/98
dot icon27/10/1996
Ad 13/10/96--------- £ si 68@1=68 £ ic 32/100
dot icon23/10/1996
Certificate of change of name
dot icon21/10/1996
Ad 13/10/96--------- £ si 20@1=20 £ ic 12/32
dot icon21/10/1996
Ad 13/10/96--------- £ si 10@1=10 £ ic 2/12
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
Director resigned
dot icon05/09/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,664.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
05/09/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
89.33K
-
0.00
37.66K
-
2021
2
89.33K
-
0.00
37.66K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

89.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/1996 - 19/09/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/09/1996 - 19/09/1996
43699
Mr Robin Lazell Britton
Director
19/09/1996 - 21/04/2021
-
Mrs Julie Anne Britton
Director
19/09/1996 - Present
1
Britton, Julie Anne
Secretary
19/09/1996 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCESS FLOORING SOLUTIONS LIMITED

ACCESS FLOORING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/09/1996 with the registered office located at 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors 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 LIMITED?

toggle

ACCESS FLOORING SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/09/1996 and dissolved on 25/01/2025.

Where is ACCESS FLOORING SOLUTIONS LIMITED located?

toggle

ACCESS FLOORING SOLUTIONS LIMITED is registered at 100 Barbirolli Square, Manchester M2 3BD.

What does ACCESS FLOORING SOLUTIONS LIMITED do?

toggle

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

How many employees does ACCESS FLOORING SOLUTIONS LIMITED have?

toggle

ACCESS FLOORING SOLUTIONS LIMITED had 2 employees in 2021.

What is the latest filing for ACCESS FLOORING SOLUTIONS LIMITED?

toggle

The latest filing was on 25/01/2025: Final Gazette dissolved following liquidation.