ACCESS REPAIRS & SERVICING LIMITED

Register to unlock more data on OkredoRegister

ACCESS REPAIRS & SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11970329

Incorporation date

30/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

57 57 Southend Road, Grays, Essex RM17 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2019)
dot icon13/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Micro company accounts made up to 2022-04-30
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon09/10/2023
Director's details changed for Mr Andrew Steven Howell on 2023-09-13
dot icon09/10/2023
Change of details for Mr Andrew Steven Howell as a person with significant control on 2023-09-13
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Registered office address changed from Canada House 20/20 Business Park Maidstone Kent ME16 0LS United Kingdom to 57 57 Southend Road Grays Essex RM17 5NL on 2023-03-24
dot icon09/06/2022
Confirmation statement made on 2022-05-05 with updates
dot icon09/03/2022
Change of details for Mr Andrew Steven Howell as a person with significant control on 2021-10-21
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/10/2021
Compulsory strike-off action has been discontinued
dot icon21/10/2021
Cessation of Debbie Jane Taylor as a person with significant control on 2021-10-21
dot icon21/10/2021
Confirmation statement made on 2021-05-05 with updates
dot icon21/10/2021
Notification of Debbie Jane Taylor as a person with significant control on 2021-05-05
dot icon21/10/2021
Change of details for Mr Andrew Howell as a person with significant control on 2021-05-05
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Change of details for Mr Andrew Howell as a person with significant control on 2020-09-25
dot icon09/12/2020
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to Canada House 20/20 Business Park Maidstone Kent ME16 0LS on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr Andrew Howell on 2020-12-02
dot icon23/09/2020
Registered office address changed from 165 Poynder Drive Holborough Lakes Snodland Kent ME6 5SP England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 2020-09-23
dot icon23/09/2020
Change of details for Mr Andrew Howell as a person with significant control on 2020-09-22
dot icon23/09/2020
Director's details changed for Mr Andrew Howell on 2020-09-23
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon02/03/2020
Cessation of Debbie Jane Taylor as a person with significant control on 2020-03-02
dot icon02/03/2020
Termination of appointment of Debbie Jane Taylor as a director on 2020-03-02
dot icon26/02/2020
Notification of Debbie Jane Taylor as a person with significant control on 2020-02-18
dot icon17/02/2020
Appointment of Miss Debbie Jane Taylor as a director on 2019-11-02
dot icon01/11/2019
Termination of appointment of Debbie Jane Taylor as a director on 2019-11-01
dot icon06/08/2019
Appointment of Miss Debbie Jane Taylor as a director on 2019-08-01
dot icon06/08/2019
Registered office address changed from 21 Linnitts Road Snodland Kent ME6 5FE United Kingdom to 165 Poynder Drive Holborough Lakes Snodland Kent ME6 5SP on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Andrew Howell on 2019-08-01
dot icon06/08/2019
Change of details for Mr Andrew Howell as a person with significant control on 2019-08-01
dot icon30/04/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.00K
-
0.00
39.70K
-
2022
1
-
-
0.00
-
-
2023
1
1.37K
-
0.00
-
-
2023
1
1.37K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Debbie Jane Taylor
Director
01/08/2019 - 01/11/2019
-
Miss Debbie Jane Taylor
Director
02/11/2019 - 02/03/2020
-
Mr Andrew Steven Howell
Director
30/04/2019 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS REPAIRS & SERVICING LIMITED

ACCESS REPAIRS & SERVICING LIMITED is an(a) Active company incorporated on 30/04/2019 with the registered office located at 57 57 Southend Road, Grays, Essex RM17 5NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS REPAIRS & SERVICING LIMITED?

toggle

ACCESS REPAIRS & SERVICING LIMITED is currently Active. It was registered on 30/04/2019 .

Where is ACCESS REPAIRS & SERVICING LIMITED located?

toggle

ACCESS REPAIRS & SERVICING LIMITED is registered at 57 57 Southend Road, Grays, Essex RM17 5NL.

What does ACCESS REPAIRS & SERVICING LIMITED do?

toggle

ACCESS REPAIRS & SERVICING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does ACCESS REPAIRS & SERVICING LIMITED have?

toggle

ACCESS REPAIRS & SERVICING LIMITED had 1 employees in 2023.

What is the latest filing for ACCESS REPAIRS & SERVICING LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-04-30.