ACCESS GARAGE DOORS LIMITED

Register to unlock more data on OkredoRegister

ACCESS GARAGE DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01255479

Incorporation date

21/04/1976

Size

Group

Contacts

Registered address

Registered address

Genesis House, Priestley Way, Crawley, West Sussex RH10 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1976)
dot icon23/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon27/11/2025
Confirmation statement made on 2025-11-20 with no updates
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 icon14/08/2025
Termination of appointment of Aaron Geoffrey Nash as a director on 2025-08-14
dot icon14/08/2025
Director's details changed for Mr James William Wright on 2025-08-05
dot icon14/08/2025
Change of details for Mr James William Wright as a person with significant control on 2025-08-05
dot icon18/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon09/08/2024
Director's details changed for Mr James William Wright on 2024-08-09
dot icon09/08/2024
Appointment of Mr Ashley James Wright as a director on 2024-08-09
dot icon22/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon03/10/2023
Appointment of Mr Aaron Geoffrey Nash as a director on 2023-10-03
dot icon14/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon09/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/03/2021
Accounts for a small company made up to 2020-05-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon07/10/2020
Cessation of Stephen John Trott as a person with significant control on 2020-06-08
dot icon07/10/2020
Termination of appointment of Stephen John Trott as a director on 2020-06-08
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 small company made up to 2019-05-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon25/04/2019
Notification of Stephen John Trott as a person with significant control on 2018-06-01
dot icon25/04/2019
Change of details for Mr James William Wirght as a person with significant control on 2019-04-25
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2017-05-31
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon15/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Derek Barton as a director
dot icon16/04/2013
Appointment of Ms Kristina Awad as a secretary
dot icon16/04/2013
Termination of appointment of Derek Barton as a secretary
dot icon19/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Mary Trott as a director
dot icon01/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon05/02/2010
Appointment of Mr Stephen John Trott as a director
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Secretary's details changed for Derek John Barton on 2009-10-01
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for James William Wright on 2009-10-01
dot icon20/01/2010
Director's details changed for Mary Christine Trott on 2009-10-01
dot icon20/01/2010
Director's details changed for Derek John Barton on 2009-10-01
dot icon30/03/2009
Director's change of particulars / james wright / 16/02/2009
dot icon30/03/2009
Appointment terminated director derek hibbart
dot icon08/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon06/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon10/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon13/04/2006
Director resigned
dot icon15/03/2006
Accounts for a medium company made up to 2005-05-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon05/04/2005
Accounts for a medium company made up to 2004-05-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon10/06/2004
Certificate of change of name
dot icon17/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon28/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Accounts for a medium company made up to 2001-05-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon29/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon03/04/2000
Accounts for a medium company made up to 1999-05-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon14/07/1999
New director appointed
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
Secretary resigned
dot icon02/04/1999
Accounts for a medium company made up to 1998-05-31
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon14/09/1998
Return made up to 31/12/97; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-05-31
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon26/01/1997
Director's particulars changed
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-05-31
dot icon03/11/1995
New director appointed
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon31/03/1994
Accounts for a small company made up to 1993-05-31
dot icon18/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1994
Return made up to 31/12/93; no change of members
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Director resigned
dot icon27/07/1993
Auditor's resignation
dot icon07/07/1993
Auditor's resignation
dot icon14/04/1993
Return made up to 31/12/92; full list of members
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon16/04/1992
Accounts for a small company made up to 1991-05-31
dot icon25/03/1992
New director appointed
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon30/04/1991
New director appointed
dot icon25/04/1991
Director resigned
dot icon25/04/1991
Director resigned
dot icon25/04/1991
Accounts for a medium company made up to 1990-05-31
dot icon11/09/1990
Return made up to 31/12/89; full list of members
dot icon24/05/1990
Accounts for a medium company made up to 1989-05-31
dot icon19/09/1989
New director appointed
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1989
Accounts for a small company made up to 1988-05-31
dot icon25/05/1989
New secretary appointed;new director appointed
dot icon09/05/1989
Certificate of change of name
dot icon16/03/1989
New director appointed
dot icon25/05/1988
Group accounts for a small company made up to 1987-05-31
dot icon02/03/1988
Return made up to 25/12/87; full list of members
dot icon24/07/1987
Full group accounts made up to 1986-05-31
dot icon24/07/1987
Return made up to 31/12/86; full list of members
dot icon30/06/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/06/1986
Certificate of change of name
dot icon22/05/1986
Group of companies' accounts made up to 1985-05-31
dot icon21/04/1976
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
20/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
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
-
2.61M
-
0.00
2.55M
-
2022
-
2.59M
-
0.00
2.78M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Derek John
Director
31/05/1999 - 30/03/2013
12
Mclaren, George Leslie Scott
Director
23/01/1992 - 30/12/1992
3
Trott, Stephen John
Director
31/01/2010 - 07/06/2020
3
Wright, James William
Director
01/08/1995 - Present
34
Wright, Ashley James
Director
09/08/2024 - Present
9

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+
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 LIMITED

ACCESS GARAGE DOORS LIMITED is an(a) Active company incorporated on 21/04/1976 with the registered office located at Genesis House, Priestley Way, Crawley, West Sussex RH10 9PR. There are currently 3 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 LIMITED?

toggle

ACCESS GARAGE DOORS LIMITED is currently Active. It was registered on 21/04/1976 .

Where is ACCESS GARAGE DOORS LIMITED located?

toggle

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

What does ACCESS GARAGE DOORS LIMITED do?

toggle

ACCESS GARAGE DOORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS GARAGE DOORS LIMITED?

toggle

The latest filing was on 23/02/2026: Group of companies' accounts made up to 2025-05-31.