Cheadle Hulme
Stockport
SK8 7QL
Director Name | Mr Duncan James Matthews |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF |
Director Name | Mr Martin Trafford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highclove Lane Boothstown Worsley Manchester Lancashire M28 1UE |
Director Name | Mr Philip James Davies |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP |
Director Name | Mr Simon Duckworth |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Willowbank Lostock Junction Lane Bolton Lancashire BL6 4JW |
Director Name | Mr Steve Dwyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Beaufort Road Great Moor Stockport Lancashire SK2 7LU |
Director Name | Mr Nicholas Kenneth Edmondson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ennerdale Drive Sale Manchester Lancashire M33 5NE |
Website | accessutilitiesuk.com |
---|
Registered Address | Suite 6, 2nd Floor Springfield House Wilmslow SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
44 at £1 | Nic Edmondson 7.48% Ordinary |
---|---|
44 at £1 | Simon Duckworth 7.48% Ordinary |
100 at £1 | Duncan James Matthews 17.01% Ordinary |
100 at £1 | Martin Philip Doyle 17.01% Ordinary |
100 at £1 | Martin Trafford 17.01% Ordinary |
100 at £1 | Philip James Davies 17.01% Ordinary |
100 at £1 | Steve Dwyer 17.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£318,902 |
Cash | £558 |
Current Liabilities | £11,438 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
28 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
28 September 2023 | Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page) |
27 June 2023 | Registered office address changed from 9a London Road Alderley Edge SK9 7JT England to Suite 6, 2nd Floor Springfield House Wilmslow SK9 5BG on 27 June 2023 (1 page) |
9 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from Rydall Mount Chaddock Lane Worsley Manchester M28 1DF England to 9a London Road Alderley Edge SK9 7JT on 8 April 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
26 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 January 2020 | Registered office address changed from Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB England to Rydall Mount Chaddock Lane Worsley Manchester M28 1DF on 28 January 2020 (1 page) |
19 November 2019 | Termination of appointment of Nicholas Kenneth Edmondson as a director on 19 November 2019 (1 page) |
24 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 080563370001, created on 21 February 2018 (18 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
1 April 2017 | Registered office address changed from 168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP to Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB on 1 April 2017 (1 page) |
1 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 April 2017 | Registered office address changed from 168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP to Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB on 1 April 2017 (1 page) |
1 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2016 | Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Appointment of Mr Simon Duckworth as a director (2 pages) |
17 June 2013 | Appointment of Mr Nic Edmondson as a director (2 pages) |
17 June 2013 | Appointment of Mr Nic Edmondson as a director (2 pages) |
17 June 2013 | Appointment of Mr Simon Duckworth as a director (2 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
13 June 2012 | Termination of appointment of Steve Dwyer as a director (1 page) |
13 June 2012 | Termination of appointment of Steve Dwyer as a director (1 page) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|