CONSTRUCTION ACCESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION ACCESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07362961

Incorporation date

02/09/2010

Size

Small

Contacts

Registered address

Registered address

4 Falcon Gate Falcon Way, Shire Park, Welwyn Garden City AL7 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/10/2025
Registration of charge 073629610001, created on 2025-09-29
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/07/2025
Previous accounting period shortened from 2025-03-30 to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon11/07/2024
Confirmation statement made on 2024-05-23 with updates
dot icon28/05/2024
Cessation of David John Ellis as a person with significant control on 2024-05-23
dot icon28/05/2024
Cessation of Tony Frederick George Faulkner as a person with significant control on 2024-05-23
dot icon28/05/2024
Cessation of Paul Perry as a person with significant control on 2024-05-23
dot icon28/05/2024
Notification of Brogan Group Holdings Ltd as a person with significant control on 2024-05-23
dot icon28/05/2024
Termination of appointment of David John Ellis as a secretary on 2024-05-23
dot icon28/05/2024
Termination of appointment of David John Ellis as a director on 2024-05-23
dot icon28/05/2024
Termination of appointment of Tony Frederick George Faulkner as a director on 2024-05-23
dot icon28/05/2024
Termination of appointment of Paul Richard Perry as a director on 2024-05-23
dot icon28/05/2024
Registered office address changed from 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX England to 4 Falcon Gate Falcon Way Shire Park Welwyn Garden City AL7 1TW on 2024-05-28
dot icon28/05/2024
Appointment of Ms Ayfer Yildiz as a secretary on 2024-05-23
dot icon28/05/2024
Appointment of Mr Wayne Karl Smith as a director on 2024-05-23
dot icon28/05/2024
Change of details for Brogan Group Holdings Ltd as a person with significant control on 2024-05-23
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Registered office address changed from 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU United Kingdom to 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX on 2023-05-16
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Change of details for Mr Tony Frederick George Faulkner as a person with significant control on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr Tony Frederick George Faulkner on 2019-09-02
dot icon10/07/2019
Change of details for Mr Paul Perry as a person with significant control on 2019-07-10
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Secretary's details changed for David John Ellis on 2018-09-05
dot icon05/09/2018
Director's details changed for Mr David John Ellis on 2018-09-05
dot icon05/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon24/05/2018
Registered office address changed from 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neotos Cambridgeshire PE19 8YU United Kingdom to 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU on 2018-05-24
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon29/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon12/06/2017
Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neotos Cambridgeshire PE19 8YU on 2017-06-12
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon25/04/2017
Change of share class name or designation
dot icon13/04/2017
Resolutions
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-02
dot icon10/09/2012
Director's details changed for Tony Frederick George Faulkner on 2012-08-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon26/09/2011
Statement of capital following an allotment of shares on 2010-11-15
dot icon26/09/2011
Appointment of Mr David John Ellis as a director
dot icon26/09/2011
Appointment of Mr Paul Perry as a director
dot icon04/01/2011
Appointment of Paul Perry as a director
dot icon14/09/2010
Appointment of Tony Frederick George Faulkner as a director
dot icon13/09/2010
Appointment of David John Ellis as a secretary
dot icon13/09/2010
Termination of appointment of Dunstana Davies as a director
dot icon13/09/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon13/09/2010
Termination of appointment of David Ellis as a secretary
dot icon07/09/2010
Appointment of David John Ellis as a secretary
dot icon02/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+11.07 % *

* during past year

Cash in Bank

£352,856.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
5
955.34K
-
0.00
509.72K
-
2022
5
783.68K
-
0.00
317.70K
-
2023
5
768.93K
-
0.00
352.86K
-
2023
5
768.93K
-
0.00
352.86K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

768.93K £Descended-1.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.86K £Ascended11.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, David John
Director
15/11/2010 - 23/05/2024
5
Smith, Wayne Karl
Director
23/05/2024 - Present
6
Faulkner, Tony Frederick George
Director
02/09/2010 - 23/05/2024
4
Yildiz, Ayfer
Secretary
23/05/2024 - Present
-
Perry, Paul Richard
Director
15/11/2010 - 23/05/2024
3

Persons with Significant Control

7
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 CONSTRUCTION ACCESS SYSTEMS LIMITED

CONSTRUCTION ACCESS SYSTEMS LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at 4 Falcon Gate Falcon Way, Shire Park, Welwyn Garden City AL7 1TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION ACCESS SYSTEMS LIMITED?

toggle

CONSTRUCTION ACCESS SYSTEMS LIMITED is currently Active. It was registered on 02/09/2010 .

Where is CONSTRUCTION ACCESS SYSTEMS LIMITED located?

toggle

CONSTRUCTION ACCESS SYSTEMS LIMITED is registered at 4 Falcon Gate Falcon Way, Shire Park, Welwyn Garden City AL7 1TW.

What does CONSTRUCTION ACCESS SYSTEMS LIMITED do?

toggle

CONSTRUCTION ACCESS SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONSTRUCTION ACCESS SYSTEMS LIMITED have?

toggle

CONSTRUCTION ACCESS SYSTEMS LIMITED had 5 employees in 2023.

What is the latest filing for CONSTRUCTION ACCESS SYSTEMS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.