Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS INSPECTION DEVELOPMENT LTD
Company Information for

ACCESS INSPECTION DEVELOPMENT LTD

27 Great West Road, Brentford, TW8 9BW,
Company Registration Number
03494746
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Access Inspection Development Ltd
ACCESS INSPECTION DEVELOPMENT LTD was founded on 1998-01-19 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Access Inspection Development Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACCESS INSPECTION DEVELOPMENT LTD
 
Legal Registered Office
27 Great West Road
Brentford
TW8 9BW
Other companies in NR31
 
Previous Names
ACCESS INSPECTION DIVING LIMITED21/03/2008
Filing Information
Company Number 03494746
Company ID Number 03494746
Date formed 1998-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-09 05:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS INSPECTION DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESS INSPECTION DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
SAM COPEMAN
Director 2017-03-02
GRAHAM THOMAS HACON
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BARRINGTON BRAND
Director 2015-04-07 2017-09-15
ELIZABETH SARAH LOUISE ROESTENBURG
Director 2013-12-01 2016-01-29
JOHANNUS TJEBBE MARK ROESTENBURG
Director 1998-01-19 2016-01-29
STEPHEN DENE HEYWOOD
Director 2015-04-07 2015-10-23
ANTONY ADRIAAN ROESTENBURG
Director 2014-01-01 2014-03-07
DONNA ANN OAKLEY
Company Secretary 2009-09-01 2012-12-31
JONATHAN ANDREW BATCHELOR
Director 2010-09-21 2011-07-31
ELIZABETH SARAH LOUISE MARKHAM
Director 2009-04-01 2010-11-02
V H SAVILLE & PARTNERS
Company Secretary 2007-10-08 2009-08-31
MICHAEL MANN ACOCKS
Company Secretary 2002-02-28 2007-10-08
JILL CUNNINGHAM
Company Secretary 1999-04-12 2002-02-28
MICHAEL MANN ACOCKS
Company Secretary 1998-01-19 1999-04-12
MIDLANDS COMPANY SERVICES LIMITED
Company Secretary 1998-01-19 1998-01-19
JANE ADEY
Director 1998-01-19 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM COPEMAN 3SUN ACADEMY LIMITED Director 2017-03-02 CURRENT 1997-07-03 Active - Proposal to Strike off
SAM COPEMAN 3SUN LIMITED Director 2017-03-02 CURRENT 2006-11-13 Active - Proposal to Strike off
SAM COPEMAN 3SUN INSPECTION SERVICES LIMITED Director 2017-03-02 CURRENT 2011-04-04 Active
SAM COPEMAN RRC CONTROLS SERVICES LIMITED Director 2017-03-02 CURRENT 1999-09-30 Active
SAM COPEMAN DAWSON ENERGY LIMITED Director 2017-03-02 CURRENT 2004-03-09 Active
SAM COPEMAN 3SUN SUBSEA LIMITED Director 2017-03-02 CURRENT 2013-08-08 Active - Proposal to Strike off
SAM COPEMAN 3SUN GROUP LIMITED Director 2017-03-02 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON EEEGR Director 2015-10-16 CURRENT 2000-11-27 Active
GRAHAM THOMAS HACON 3SUN DAWSON LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON RRC CONTROLS SERVICES LIMITED Director 2013-08-15 CURRENT 1999-09-30 Active
GRAHAM THOMAS HACON 3SUN SUBSEA LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ACADEMY LIMITED Director 2012-05-09 CURRENT 1997-07-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON INEXPAR LIMITED Director 2012-04-27 CURRENT 2012-03-26 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN INSPECTION SERVICES LIMITED Director 2011-04-15 CURRENT 2011-04-04 Active
GRAHAM THOMAS HACON 3SUN CONTROLS LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ENERGY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN RENEWABLES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN GROUP LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON 3SUN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-23DS01Application to strike the company off the register
2021-10-12AP01DIRECTOR APPOINTED MR EOIN QUINN
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-06-15AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-20AA03Auditors resignation for limited company
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Logic House Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS
2019-10-28AP03Appointment of Mr Victor Jibuike as company secretary on 2019-10-25
2019-10-28AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2019-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND
2017-03-17AP01DIRECTOR APPOINTED MR SAM COPEMAN
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-16AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROESTENBURG
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNUS ROESTENBURG
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND
2015-04-08AP01DIRECTOR APPOINTED MR GRAHAM THOMAS HACON
2015-04-08AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034947460002
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROESTENBURG
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH LOUISE ROESTENBURG
2014-02-05AP01DIRECTOR APPOINTED MR ANTONY ADRIAAN ROESTENBURG
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM Unit 7 Rookery Business Park Silver Street Besthorpe Attleborough Norfolk NR17 2LD England
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0119/01/13 FULL LIST
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY DONNA OAKLEY
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-17AR0119/01/12 FULL LIST
2012-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2012 FROM ROSE COTTAGE FLAXLANDS CARLETON RODE NORWICH NR16 1AD
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATCHELOR
2011-02-10AR0119/01/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARKHAM
2010-09-29AP01DIRECTOR APPOINTED MR JONATHAN BATCHELOR
2010-02-23AR0119/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNUS TJEBBE MARK ROESTENBURG / 19/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH LOUISE MARKHAM / 19/01/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2009-09-08288aSECRETARY APPOINTED MISS DONNA ANN OAKLEY
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY V H SAVILLE & PARTNERS
2009-06-04288aDIRECTOR APPOINTED MRS ELIZABETH SARAH LOUISE MARKHAM
2009-03-11363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-19CERTNMCOMPANY NAME CHANGED ACCESS INSPECTION DIVING LIMITED CERTIFICATE ISSUED ON 21/03/08
2008-01-25363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-03-28363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/06
2006-01-31363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09288bSECRETARY RESIGNED
2002-02-06363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20288aNEW SECRETARY APPOINTED
1999-04-20288bSECRETARY RESIGNED
1999-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-02-19363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-04-03288aNEW SECRETARY APPOINTED
1998-03-30225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/03/98
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCESS INSPECTION DEVELOPMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS INSPECTION DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 116,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS INSPECTION DEVELOPMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 3,559
Current Assets 2012-04-01 £ 86,964
Debtors 2012-04-01 £ 75,207
Stocks Inventory 2012-04-01 £ 5,198
Tangible Fixed Assets 2012-04-01 £ 31,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCESS INSPECTION DEVELOPMENT LTD registering or being granted any patents
Domain Names

ACCESS INSPECTION DEVELOPMENT LTD owns 2 domain names.

aidropeaccess.co.uk   irataropeaccess.co.uk  

Trademarks
We have not found any records of ACCESS INSPECTION DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACCESS INSPECTION DEVELOPMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-9 GBP £1,677 Equipment, Furniture & Materials
City of London 2014-3 GBP £1,158
Borough Council of King's Lynn & West Norfolk 2012-12 GBP £1,200 In-House Training
City of London 2012-3 GBP £850 Equipment, Furniture & Materials
City of London 0-0 GBP £2,580 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCESS INSPECTION DEVELOPMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS INSPECTION DEVELOPMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS INSPECTION DEVELOPMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.