ACCESS GARAGE DOORS AND GATES LIMITED

Register to unlock more data on OkredoRegister

ACCESS GARAGE DOORS AND GATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403267

Incorporation date

12/07/1989

Size

Dormant

Contacts

Registered address

Registered address

Genesis House, Priestley Way, Crawley, West Sussex RH10 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1989)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-05-31
dot icon27/11/2025
Appointment of Mr Simon Ho as a secretary on 2025-11-26
dot icon26/11/2025
Termination of appointment of John Charles Suart as a secretary on 2025-11-26
dot icon20/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon10/11/2025
Notification of Access Garage Doors Limited as a person with significant control on 2025-11-01
dot icon10/11/2025
Director's details changed for Mr James William Wright on 2025-11-01
dot icon10/11/2025
Cessation of James William Wright as a person with significant control on 2025-11-01
dot icon18/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon04/06/2020
Appointment of Mr John Charles Suart as a secretary on 2020-05-31
dot icon04/06/2020
Termination of appointment of Kristina Awad as a secretary on 2020-05-31
dot icon03/03/2020
Registered office address changed from 320 West Barnes Lane New Malden Surrey KT3 6NB to Genesis House Priestley Way Crawley West Sussex RH10 9PR on 2020-03-03
dot icon11/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Derek Barton as a director
dot icon16/04/2013
Termination of appointment of Derek Barton as a secretary
dot icon16/04/2013
Appointment of Ms Kristina Awad as a secretary
dot icon19/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Director's details changed for Derek John Barton on 2009-10-01
dot icon09/12/2009
Secretary's details changed for Derek John Barton on 2009-10-01
dot icon09/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for James William Wright on 2009-10-01
dot icon30/03/2009
Appointment terminated director derek hibbart
dot icon30/03/2009
Director appointed james william wright
dot icon08/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon15/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon01/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon10/06/2004
Certificate of change of name
dot icon17/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon24/12/2003
Return made up to 30/11/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon28/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon02/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon23/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed;new director appointed
dot icon31/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon08/02/1999
Return made up to 30/11/98; full list of members
dot icon15/07/1998
Return made up to 30/11/97; no change of members
dot icon24/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon21/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon27/01/1997
Return made up to 30/11/96; full list of members
dot icon28/12/1995
Return made up to 30/11/95; no change of members
dot icon06/07/1995
Accounts for a dormant company made up to 1995-05-31
dot icon11/04/1995
Accounts for a dormant company made up to 1994-05-31
dot icon11/04/1995
Resolutions
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon18/03/1994
Full accounts made up to 1993-05-31
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Resolutions
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-05-31
dot icon16/12/1992
Return made up to 30/11/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-05-31
dot icon03/01/1992
Return made up to 30/11/91; no change of members
dot icon25/04/1991
Full accounts made up to 1990-05-31
dot icon25/04/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon04/01/1991
Return made up to 30/11/90; full list of members
dot icon10/08/1989
New secretary appointed;new director appointed
dot icon26/07/1989
Registered office changed on 26/07/89 from: formation secretary LIMITED sidcup house 12/18 station road sidcup kent DA15 7EH
dot icon12/07/1989
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
31/05/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Derek John
Director
30/11/1999 - 30/03/2013
12
Hibbart, Derek Sydney
Director
09/03/2006 - 01/03/2009
21
Wright, James William
Director
02/03/2009 - Present
33
Barton, Derek John
Secretary
30/11/1999 - 30/03/2013
6
Trott, Mary Christine
Secretary
31/10/1993 - 30/11/1999
4

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 GARAGE DOORS AND GATES LIMITED

ACCESS GARAGE DOORS AND GATES LIMITED is an(a) Active company incorporated on 12/07/1989 with the registered office located at Genesis House, Priestley Way, Crawley, West Sussex RH10 9PR. 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 GARAGE DOORS AND GATES LIMITED?

toggle

ACCESS GARAGE DOORS AND GATES LIMITED is currently Active. It was registered on 12/07/1989 .

Where is ACCESS GARAGE DOORS AND GATES LIMITED located?

toggle

ACCESS GARAGE DOORS AND GATES LIMITED is registered at Genesis House, Priestley Way, Crawley, West Sussex RH10 9PR.

What does ACCESS GARAGE DOORS AND GATES LIMITED do?

toggle

ACCESS GARAGE DOORS AND GATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS GARAGE DOORS AND GATES LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-05-31.