ACCESS SOLUTIONS NORTHERN LIMITED

Register to unlock more data on OkredoRegister

ACCESS SOLUTIONS NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736883

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park View Mills Park View Business Centre, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire BD6 3QACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon10/03/2026
Registered office address changed from Park View Business Centre Park View Mills Wibsey Park Avenue, Wibsey Bradford West Yorkshire BD6 3QA to Park View Mills Park View Business Centre Wibsey Park Avenue, Wibsey Bradford West Yorkshire BD6 3QA on 2026-03-10
dot icon28/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Statement of capital following an allotment of shares on 2022-04-06
dot icon18/05/2023
Confirmation statement made on 2023-03-09 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Appointment of Mr Graham Richard Roper as a director on 2022-04-01
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon25/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
Confirmation statement made on 2019-03-09 with updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/03/2017
Director's details changed for Kelly Marie Mckenny-Cowley on 2017-02-01
dot icon23/03/2017
Secretary's details changed for Kelly Marie Mckenny-Cowley on 2017-02-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Compulsory strike-off action has been discontinued
dot icon16/07/2013
First Gazette notice for compulsory strike-off
dot icon15/07/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 1 Luke Road Bradford West Yorkshire BD5 0NR on 2013-03-12
dot icon11/02/2013
Director's details changed for Mr Stephen Houston on 2013-02-09
dot icon11/02/2013
Director's details changed for Mr John Charles Mckenny on 2013-02-09
dot icon11/02/2013
Director's details changed for Mr John Charles Mckenny on 2013-02-09
dot icon09/02/2013
Director's details changed for Mr John Charles Mckenny on 2013-02-09
dot icon09/02/2013
Appointment of Mr Stephen Houston as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Director's details changed for John Charles Mckenny on 2011-05-06
dot icon06/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon19/03/2010
Director's details changed for Kelly Marie Mckenny-Cowley on 2010-03-09
dot icon19/03/2010
Director's details changed for Paul John Craythorne on 2010-03-09
dot icon19/03/2010
Director's details changed for John Charles Mckenny on 2010-03-09
dot icon19/03/2010
Director's details changed for Anthony Mark Baker on 2010-03-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Director and secretary's change of particulars / kelly mckenny / 04/04/2009
dot icon08/06/2009
Return made up to 09/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 09/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 09/03/07; full list of members
dot icon27/03/2007
Resolutions
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon22/03/2006
Registered office changed on 22/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
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
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
269.68K
-
0.00
196.16K
-
2022
7
296.14K
-
0.00
181.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
09/03/2006 - 13/03/2006
1037
Mr John Charles Mckenny
Director
13/03/2006 - Present
2
Harrison, Irene Lesley
Secretary
09/03/2006 - 13/03/2006
999
Roper, Graham Richard
Director
01/04/2022 - Present
-
Mckenny, Kelly Marie
Secretary
13/03/2006 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACCESS SOLUTIONS NORTHERN LIMITED

ACCESS SOLUTIONS NORTHERN LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Park View Mills Park View Business Centre, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire BD6 3QA. There are currently 7 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 SOLUTIONS NORTHERN LIMITED?

toggle

ACCESS SOLUTIONS NORTHERN LIMITED is currently Active. It was registered on 09/03/2006 .

Where is ACCESS SOLUTIONS NORTHERN LIMITED located?

toggle

ACCESS SOLUTIONS NORTHERN LIMITED is registered at Park View Mills Park View Business Centre, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire BD6 3QA.

What does ACCESS SOLUTIONS NORTHERN LIMITED do?

toggle

ACCESS SOLUTIONS NORTHERN 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 SOLUTIONS NORTHERN LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Park View Business Centre Park View Mills Wibsey Park Avenue, Wibsey Bradford West Yorkshire BD6 3QA to Park View Mills Park View Business Centre Wibsey Park Avenue, Wibsey Bradford West Yorkshire BD6 3QA on 2026-03-10.