ACCESS FLOORS LIMITED

Register to unlock more data on OkredoRegister

ACCESS FLOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05166088

Incorporation date

29/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, Ryecroft, Newcastle, Staffordshire ST5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon06/11/2025
Appointment of Mrs Christine Cuthbertson as a director on 2025-07-01
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Appointment of Mrs Lesley Barbara Forman as a director on 2024-06-30
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Purchase of own shares.
dot icon21/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon19/07/2023
Resolutions
dot icon14/07/2023
Cancellation of shares. Statement of capital on 2023-06-19
dot icon11/07/2023
Cessation of Ian Carter as a person with significant control on 2023-06-19
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-06-29 with updates
dot icon13/04/2022
Termination of appointment of Ian Carter as a director on 2022-04-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon21/05/2018
Secretary's details changed for Mr Stephen John Forman on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Stephen John Forman on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Stanley Edward Cuthbertson on 2018-05-21
dot icon21/05/2018
Director's details changed for Ian Carter on 2018-05-21
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Director's details changed for Ian Carter on 2017-11-08
dot icon08/11/2017
Change of details for Mr Ian Carter as a person with significant control on 2017-11-08
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon18/08/2017
Notification of Stephen John Forman as a person with significant control on 2016-04-06
dot icon17/08/2017
Notification of Ian Carter as a person with significant control on 2016-12-20
dot icon17/08/2017
Notification of Stanley Edward Cuthbertson as a person with significant control on 2016-04-06
dot icon07/07/2017
Statement of capital following an allotment of shares on 2010-06-29
dot icon07/07/2017
Change of share class name or designation
dot icon04/07/2017
Particulars of variation of rights attached to shares
dot icon30/06/2017
Resolutions
dot icon30/06/2017
Statement of company's objects
dot icon18/05/2017
Registered office address changed from C/O Nic Rawlings Limited 28a Avenue Road Avenue Road Malvern Worcestershire WR14 3BG to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 2017-05-18
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon29/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon21/07/2015
Registered office address changed from C/O Young & Co 3 Worcester Road Malvern Worcestershire WR14 4QY England to C/O Nic Rawlings Limited 28a Avenue Road Avenue Road Malvern Worcestershire WR14 3BG on 2015-07-21
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Registered office address changed from 3 Lippitts Hill Luton Beds LU2 7YN to C/O Young & Co 3 Worcester Road Malvern Worcestershire WR14 4QY on 2015-02-05
dot icon08/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon21/05/2014
Amended accounts made up to 2013-06-30
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Ian Carter on 2010-06-29
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 29/06/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 29/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 29/06/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Return made up to 29/06/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/04/2006
Registered office changed on 25/04/06 from: 112 st mary's road market harborough leicestershire LE16 7DX
dot icon05/09/2005
Return made up to 29/06/05; full list of members
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Ad 13/09/04--------- £ si 50@1=50 £ ic 100/150
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Secretary resigned
dot icon19/07/2004
Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon12/07/2004
New director appointed
dot icon29/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-55.68 % *

* during past year

Cash in Bank

£116,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
340.45K
-
0.00
261.90K
-
2022
5
535.12K
-
0.00
116.08K
-
2022
5
535.12K
-
0.00
116.08K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

535.12K £Ascended57.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.08K £Descended-55.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbertson, Christine
Director
01/07/2025 - Present
2
Mr Ian Carter
Director
12/09/2004 - 12/04/2022
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/06/2004 - 28/06/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/06/2004 - 28/06/2004
67500
Mr Stephen John Forman
Director
29/06/2004 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACCESS FLOORS LIMITED

ACCESS FLOORS LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at Ebenezer House, Ryecroft, Newcastle, Staffordshire ST5 2BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS FLOORS LIMITED?

toggle

ACCESS FLOORS LIMITED is currently Active. It was registered on 29/06/2004 .

Where is ACCESS FLOORS LIMITED located?

toggle

ACCESS FLOORS LIMITED is registered at Ebenezer House, Ryecroft, Newcastle, Staffordshire ST5 2BE.

What does ACCESS FLOORS LIMITED do?

toggle

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

How many employees does ACCESS FLOORS LIMITED have?

toggle

ACCESS FLOORS LIMITED had 5 employees in 2022.

What is the latest filing for ACCESS FLOORS LIMITED?

toggle

The latest filing was on 06/11/2025: Appointment of Mrs Christine Cuthbertson as a director on 2025-07-01.