ACCESS MAINTENANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACCESS MAINTENANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171653

Incorporation date

24/05/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Lady Ann Mills, Lady Ann Road, Batley, West Yorkshire WF17 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Director's details changed for Michael Timothy Greaves on 2021-08-31
dot icon11/04/2023
Change of details for Michael Timothy Greaves as a person with significant control on 2021-08-31
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon01/07/2020
Director's details changed for Michael Timothy Greaves on 2019-12-06
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/10/2017
Cessation of David Anthony Johnson as a person with significant control on 2017-07-07
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon18/07/2017
Registered office address changed from Unit 4 Oak Mills Texas Street Morley Leeds West Yorkshire LS27 0HG to Unit 12 Lady Ann Mills Lady Ann Road Batley West Yorkshire WF17 0PS on 2017-07-18
dot icon10/07/2017
Termination of appointment of David Anthony Johnson as a director on 2017-07-03
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/07/2015
Director's details changed for Michael Timothy Greaves on 2015-07-23
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Director's details changed for Michael Timothy Greaves on 2013-07-04
dot icon31/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/10/2009
Director's details changed for David Anthony Johnson on 2009-10-01
dot icon21/10/2009
Director's details changed for Allan Smith on 2009-10-01
dot icon21/10/2009
Director's details changed for Michael Timothy Greaves on 2009-10-01
dot icon13/08/2009
Memorandum and Articles of Association
dot icon07/08/2009
Certificate of change of name
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2008
Return made up to 05/10/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Return made up to 05/10/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 05/10/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2004
Return made up to 05/10/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 05/10/03; full list of members
dot icon23/07/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon23/07/2003
Ad 16/06/03--------- £ si 1@1=1 £ ic 2000/2001
dot icon01/04/2003
Particulars of mortgage/charge
dot icon08/11/2002
Return made up to 05/10/02; full list of members
dot icon08/11/2002
New secretary appointed
dot icon23/10/2002
Secretary resigned;director resigned
dot icon23/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon27/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/08/2002
New director appointed
dot icon29/06/2002
Secretary resigned;director resigned
dot icon29/06/2002
New secretary appointed
dot icon10/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon05/10/2001
Return made up to 05/10/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon19/02/1998
Registered office changed on 19/02/98 from: unit 24 dewsbury mills thornhill road dewsbury west yorkshire WF12 9QE
dot icon18/12/1996
Accounts for a small company made up to 1996-05-31
dot icon06/11/1996
Return made up to 05/10/96; no change of members
dot icon08/07/1996
Return made up to 05/10/95; full list of members
dot icon08/07/1996
Return made up to 05/10/94; no change of members
dot icon08/07/1996
Registered office changed on 08/07/96 from: unit 8 oak mills texas street morley leeds LS27 0HG
dot icon16/02/1996
Accounts for a small company made up to 1995-05-31
dot icon13/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Accounts for a small company made up to 1993-05-31
dot icon14/02/1994
Return made up to 05/10/93; no change of members
dot icon07/12/1992
Accounts for a small company made up to 1992-05-31
dot icon07/12/1992
Return made up to 05/10/92; full list of members
dot icon17/02/1992
Accounts for a small company made up to 1991-05-31
dot icon10/12/1991
Return made up to 05/10/91; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1990-05-31
dot icon04/10/1990
Return made up to 05/10/90; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: 237 outwood lane horsforth leeds LS18 4SR
dot icon23/10/1989
Accounts for a small company made up to 1989-05-31
dot icon23/10/1989
Return made up to 24/10/89; full list of members
dot icon30/11/1988
Return made up to 04/10/88; full list of members
dot icon30/11/1988
Accounts for a small company made up to 1988-05-31
dot icon11/08/1987
Accounts for a small company made up to 1987-05-31
dot icon06/04/1987
Return made up to 20/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Accounts for a small company made up to 1986-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
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
05/10/2026
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
6
83.88K
-
0.00
-
-
2022
7
97.88K
-
0.00
-
-
2023
6
119.79K
-
0.00
-
-
2023
6
119.79K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

119.79K £Ascended22.39 % *

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
Allan Smith
Director
01/08/2002 - Present
1
David Anthony Johnson
Director
19/09/2002 - 03/07/2017
3
Michael Timothy Greaves
Director
19/09/2002 - Present
2
Davies, Denise Elizabeth Anne
Director
06/03/2000 - 10/10/2002
-
Windler, Beverley
Director
06/03/2000 - 10/10/2002
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCESS MAINTENANCE SOLUTIONS LIMITED

ACCESS MAINTENANCE SOLUTIONS LIMITED is an(a) Active company incorporated on 24/05/1974 with the registered office located at Unit 12 Lady Ann Mills, Lady Ann Road, Batley, West Yorkshire WF17 0PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS MAINTENANCE SOLUTIONS LIMITED?

toggle

ACCESS MAINTENANCE SOLUTIONS LIMITED is currently Active. It was registered on 24/05/1974 .

Where is ACCESS MAINTENANCE SOLUTIONS LIMITED located?

toggle

ACCESS MAINTENANCE SOLUTIONS LIMITED is registered at Unit 12 Lady Ann Mills, Lady Ann Road, Batley, West Yorkshire WF17 0PS.

What does ACCESS MAINTENANCE SOLUTIONS LIMITED do?

toggle

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

How many employees does ACCESS MAINTENANCE SOLUTIONS LIMITED have?

toggle

ACCESS MAINTENANCE SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for ACCESS MAINTENANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-03-31.