ACCESS (STEEPLEJACKS) LIMITED

Register to unlock more data on OkredoRegister

ACCESS (STEEPLEJACKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06940538

Incorporation date

22/06/2009

Size

Dormant

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 22/06/2009)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon11/04/2023
Change of details for Michael Timothy Greaves as a person with significant control on 2021-08-31
dot icon11/04/2023
Director's details changed for Michael Timothy Greaves on 2021-08-31
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon01/07/2020
Director's details changed for Michael Timothy Greaves on 2019-12-06
dot icon19/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon13/06/2018
Cessation of David Anthony Johnson as a person with significant control on 2017-07-03
dot icon14/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon19/07/2017
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 icon13/07/2017
Notification of Allan Smith as a person with significant control on 2016-06-23
dot icon13/07/2017
Notification of David Anthony Johnson as a person with significant control on 2016-06-23
dot icon13/07/2017
Notification of Michael Timothy Greaves as a person with significant control on 2016-06-23
dot icon10/07/2017
Termination of appointment of David Anthony Johnson as a director on 2017-07-03
dot icon28/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Director's details changed for Michael Timothy Greaves on 2015-07-23
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/07/2013
Director's details changed for Michael Timothy Greaves on 2013-07-04
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/07/2010
Director's details changed for Alan Smith on 2010-06-22
dot icon13/08/2009
Memorandum and Articles of Association
dot icon07/08/2009
Certificate of change of name
dot icon22/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alan
Secretary
22/06/2009 - Present
-
Michael Timothy Greaves
Director
22/06/2009 - Present
2
Alan Smith
Director
22/06/2009 - Present
1
David Anthony Johnson
Director
22/06/2009 - 03/07/2017
3

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 (STEEPLEJACKS) LIMITED

ACCESS (STEEPLEJACKS) LIMITED is an(a) Active company incorporated on 22/06/2009 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS (STEEPLEJACKS) LIMITED?

toggle

ACCESS (STEEPLEJACKS) LIMITED is currently Active. It was registered on 22/06/2009 .

Where is ACCESS (STEEPLEJACKS) LIMITED located?

toggle

ACCESS (STEEPLEJACKS) LIMITED is registered at Unit 12 Lady Ann Mills, Lady Ann Road, Batley, West Yorkshire WF17 0PS.

What does ACCESS (STEEPLEJACKS) LIMITED do?

toggle

ACCESS (STEEPLEJACKS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACCESS (STEEPLEJACKS) LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.