ACCESS MAINTENANCE (UK) LTD

Register to unlock more data on OkredoRegister

ACCESS MAINTENANCE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09312088

Incorporation date

14/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09312088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon03/11/2022
Registered office address changed to PO Box 4385, 09312088 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-03
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Registered office address changed from Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD England to 51 Oak Grove Cricklewood NW2 3LS on 2021-07-23
dot icon22/06/2021
Appointment of Mr Jorge Gabriel Dores Santos Da Costa as a director on 2021-01-01
dot icon22/06/2021
Termination of appointment of Heliodoro Filipe Candido Da Mata as a director on 2021-01-01
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Notification of Heliodoro Filipe Candido Da Mata as a person with significant control on 2019-07-01
dot icon10/08/2020
Cessation of Vitor Jose De Jesus Sousa Silva as a person with significant control on 2019-07-01
dot icon04/12/2019
Confirmation statement made on 2019-11-02 with updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon10/07/2019
Appointment of Mr Heliodoro Filipe Candido Da Mata as a director on 2019-07-01
dot icon10/07/2019
Termination of appointment of Vitor Jose De Jesus Sousa Silva as a director on 2019-07-01
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/02/2018
Registered office address changed from First Floor, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD England to Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 2018-02-06
dot icon21/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/06/2017
Registered office address changed from Talbot House 204-226 , Imperial Drive Harrow HA2 7HH to First Floor, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 2017-06-22
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 2016-10-31
dot icon13/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/05/2015
Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 2014-11-14
dot icon14/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
10/08/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jesus Sousa Silva, Vitor Jose
Director
14/11/2014 - 01/07/2019
1
Dores Santos Da Costa, Jorge Gabriel
Director
01/01/2021 - Present
-
Candido Da Mata, Heliodoro Filipe
Director
01/07/2019 - 01/01/2021
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCESS MAINTENANCE (UK) LTD

ACCESS MAINTENANCE (UK) LTD is an(a) Active company incorporated on 14/11/2014 with the registered office located at 4385, 09312088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 MAINTENANCE (UK) LTD?

toggle

ACCESS MAINTENANCE (UK) LTD is currently Active. It was registered on 14/11/2014 .

Where is ACCESS MAINTENANCE (UK) LTD located?

toggle

ACCESS MAINTENANCE (UK) LTD is registered at 4385, 09312088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACCESS MAINTENANCE (UK) LTD do?

toggle

ACCESS MAINTENANCE (UK) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACCESS MAINTENANCE (UK) LTD?

toggle

The latest filing was on 03/11/2022: Registered office address changed to PO Box 4385, 09312088 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-03.