ACCESS PLUS MARKETING LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ACCESS PLUS MARKETING LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671058

Incorporation date

10/01/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon04/03/2026
Termination of appointment of Michael Edward Perez Jr as a director on 2026-03-02
dot icon04/03/2026
Appointment of Mr Benjamin Philip Charles Goodband as a director on 2026-03-04
dot icon27/01/2026
Director's details changed for Mr Michael Edward Perez on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Kristian Elgey on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Robert John Fergus Macmillan on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Michael Edward Perez on 2025-08-19
dot icon15/08/2025
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-08-15
dot icon14/08/2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14
dot icon14/08/2025
Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
dot icon13/01/2025
Register inspection address has been changed from K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon16/12/2024
Resolutions
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/03/2024
Director's details changed for Mr Robert John Fergus Macmillan on 2024-03-08
dot icon29/01/2024
Change of details for Access Plus Marketing Services Limited as a person with significant control on 2024-01-29
dot icon24/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon22/01/2024
Director's details changed for Mr Robert John Fergus Macmillan on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Michael Edward Perez on 2024-01-22
dot icon22/01/2024
Change of details for Access Plus Marketing Services Limited as a person with significant control on 2024-01-22
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon04/01/2023
Change of details for Access Plus Marketing Services Limited as a person with significant control on 2021-08-23
dot icon30/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/11/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgey, Kristian
Director
17/08/2021 - Present
21
Macmillan, Robert John Fergus
Director
17/08/2021 - Present
26
Perez, Michael Edward
Director
17/08/2021 - 02/03/2026
11
Goodband, Benjamin Philip Charles
Director
04/03/2026 - Present
12

Persons with Significant Control

1
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 PLUS MARKETING LOGISTICS LIMITED

ACCESS PLUS MARKETING LOGISTICS LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY. 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 PLUS MARKETING LOGISTICS LIMITED?

toggle

ACCESS PLUS MARKETING LOGISTICS LIMITED is currently Active. It was registered on 10/01/2006 .

Where is ACCESS PLUS MARKETING LOGISTICS LIMITED located?

toggle

ACCESS PLUS MARKETING LOGISTICS LIMITED is registered at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY.

What does ACCESS PLUS MARKETING LOGISTICS LIMITED do?

toggle

ACCESS PLUS MARKETING LOGISTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACCESS PLUS MARKETING LOGISTICS LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Michael Edward Perez Jr as a director on 2026-03-02.