PROSAFE ACCESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

PROSAFE ACCESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381671

Incorporation date

26/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Botanic Road, Southport PR9 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon12/03/2026
Micro company accounts made up to 2024-09-30
dot icon12/03/2026
Confirmation statement made on 2025-09-29 with no updates
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Certificate of change of name
dot icon02/10/2024
Micro company accounts made up to 2023-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon25/04/2024
Micro company accounts made up to 2022-09-30
dot icon12/03/2024
Confirmation statement made on 2023-09-29 with no updates
dot icon01/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon17/09/2020
Cessation of Richard Dawes as a person with significant control on 2020-09-02
dot icon17/09/2020
Notification of Lee Craig Deakin as a person with significant control on 2020-09-02
dot icon17/09/2020
Appointment of Mr Lee Craig Deakin as a director on 2020-09-02
dot icon17/09/2020
Termination of appointment of Richard Dawes as a director on 2020-09-02
dot icon17/09/2020
Termination of appointment of Ruth Dawes as a secretary on 2020-09-02
dot icon17/09/2020
Registered office address changed from 85 Sutton Oak Road Sutton Coldfield West Midlands B73 6TG to 6-8 Botanic Road Southport PR9 7NG on 2020-09-17
dot icon18/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon13/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon13/12/2010
Director's details changed for Richard Dawes on 2010-09-26
dot icon15/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon14/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon06/03/2009
Return made up to 26/09/08; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon26/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.85K
-
0.00
-
-
2022
1
5.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

5.85K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
26/09/2007 - 26/09/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/09/2007 - 26/09/2007
68517
Dawes, Ruth
Secretary
26/09/2007 - 02/09/2020
-
Deakin, Lee Craig
Director
02/09/2020 - Present
4
Dawes, Richard
Director
26/09/2007 - 02/09/2020
-

Persons with Significant Control

2
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 PROSAFE ACCESS SOLUTIONS LTD

PROSAFE ACCESS SOLUTIONS LTD is an(a) Active company incorporated on 26/09/2007 with the registered office located at 6-8 Botanic Road, Southport PR9 7NG. 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 PROSAFE ACCESS SOLUTIONS LTD?

toggle

PROSAFE ACCESS SOLUTIONS LTD is currently Active. It was registered on 26/09/2007 .

Where is PROSAFE ACCESS SOLUTIONS LTD located?

toggle

PROSAFE ACCESS SOLUTIONS LTD is registered at 6-8 Botanic Road, Southport PR9 7NG.

What does PROSAFE ACCESS SOLUTIONS LTD do?

toggle

PROSAFE ACCESS SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does PROSAFE ACCESS SOLUTIONS LTD have?

toggle

PROSAFE ACCESS SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for PROSAFE ACCESS SOLUTIONS LTD?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2024-09-30.