CENTRAL ACCESS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631619

Incorporation date

15/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon03/03/2025
Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-03-03
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon05/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/01/2023
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon08/01/2023
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon08/01/2023
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon08/01/2023
Termination of appointment of Steve Woodhams as a secretary on 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Registration of charge 036316190003, created on 2015-10-27
dot icon28/10/2015
Registration of charge 036316190004, created on 2015-10-27
dot icon16/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon21/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2015
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon21/06/2013
Resolutions
dot icon09/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Termination of appointment of David Mcnicholas as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a director
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Mr David Cyril Shipman on 2010-04-15
dot icon16/04/2010
Director's details changed for Mr David Anthony Mcnicholas on 2010-04-15
dot icon16/04/2010
Secretary's details changed for Mr David Anthony Mcnicholas on 2010-04-15
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 07/09/09; full list of members
dot icon21/11/2008
Return made up to 07/09/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Registered office changed on 29/11/07 from: unit 21 hazelford way newstead nottingham NG15 0DQ
dot icon29/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New secretary appointed;new director appointed
dot icon16/11/2007
Resolutions
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Return made up to 07/09/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/09/2006
Return made up to 07/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/02/2006
Registered office changed on 03/02/06 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD
dot icon20/09/2005
Return made up to 07/09/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/09/2004
Return made up to 07/09/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/10/2003
Return made up to 07/09/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/10/2002
Return made up to 07/09/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/09/2001
Return made up to 07/09/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2001-01-31
dot icon12/12/2000
Secretary's particulars changed
dot icon12/12/2000
Director's particulars changed
dot icon12/12/2000
Miscellaneous
dot icon15/09/2000
Registered office changed on 15/09/00 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD
dot icon15/09/2000
Return made up to 15/09/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-01-31
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Return made up to 15/09/99; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Ad 05/07/99--------- £ si 99@1=99 £ ic 2/101
dot icon08/07/1999
Accounting reference date extended from 15/09/99 to 31/01/00
dot icon08/07/1999
Accounting reference date shortened from 31/12/99 to 15/09/99
dot icon21/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Registered office changed on 07/04/99 from: quarry works thames street nottingham NG6 8HW
dot icon23/02/1999
Registered office changed on 23/02/99 from: newstead house pelham road nottingham NG5 1AP
dot icon20/10/1998
Registered office changed on 20/10/98 from: quarry works thames street nottingham NG6 8HW
dot icon13/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
Director resigned
dot icon15/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
21/11/2007 - Present
37
Mcnicholas, David Anthony
Director
21/11/2007 - Present
36
Roberts, Paul Richard
Director
27/08/2024 - Present
35
Woodhams, Steven James
Director
26/03/2012 - 31/12/2022
33
Orme, Richard Anthony
Director
31/12/2022 - 27/08/2024
27

Persons with Significant Control

0

No PSC data available.

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 CENTRAL ACCESS LIMITED

CENTRAL ACCESS LIMITED is an(a) Active company incorporated on 15/09/1998 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. There are currently 4 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 CENTRAL ACCESS LIMITED?

toggle

CENTRAL ACCESS LIMITED is currently Active. It was registered on 15/09/1998 .

Where is CENTRAL ACCESS LIMITED located?

toggle

CENTRAL ACCESS LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does CENTRAL ACCESS LIMITED do?

toggle

CENTRAL ACCESS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL ACCESS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.