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 Name | ||
---|---|---|
ACCESS INSPECTION DEVELOPMENT LTD | ||
Legal Registered Office | ||
27 Great West Road Brentford TW8 9BW Other companies in NR31 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAM COPEMAN |
||
GRAHAM THOMAS HACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN BARRINGTON BRAND |
Director | ||
ELIZABETH SARAH LOUISE ROESTENBURG |
Director | ||
JOHANNUS TJEBBE MARK ROESTENBURG |
Director | ||
STEPHEN DENE HEYWOOD |
Director | ||
ANTONY ADRIAAN ROESTENBURG |
Director | ||
DONNA ANN OAKLEY |
Company Secretary | ||
JONATHAN ANDREW BATCHELOR |
Director | ||
ELIZABETH SARAH LOUISE MARKHAM |
Director | ||
V H SAVILLE & PARTNERS |
Company Secretary | ||
MICHAEL MANN ACOCKS |
Company Secretary | ||
JILL CUNNINGHAM |
Company Secretary | ||
MICHAEL MANN ACOCKS |
Company Secretary | ||
MIDLANDS COMPANY SERVICES LIMITED |
Company Secretary | ||
JANE ADEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3SUN ACADEMY LIMITED | Director | 2017-03-02 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
3SUN LIMITED | Director | 2017-03-02 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
3SUN INSPECTION SERVICES LIMITED | Director | 2017-03-02 | CURRENT | 2011-04-04 | Active | |
RRC CONTROLS SERVICES LIMITED | Director | 2017-03-02 | CURRENT | 1999-09-30 | Active | |
DAWSON ENERGY LIMITED | Director | 2017-03-02 | CURRENT | 2004-03-09 | Active | |
3SUN SUBSEA LIMITED | Director | 2017-03-02 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
3SUN GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2008-12-23 | Active | |
EEEGR | Director | 2015-10-16 | CURRENT | 2000-11-27 | Active | |
3SUN DAWSON LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
RRC CONTROLS SERVICES LIMITED | Director | 2013-08-15 | CURRENT | 1999-09-30 | Active | |
3SUN SUBSEA LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
3SUN ACADEMY LIMITED | Director | 2012-05-09 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
INEXPAR LIMITED | Director | 2012-04-27 | CURRENT | 2012-03-26 | Dissolved 2014-06-10 | |
3SUN INSPECTION SERVICES LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-04 | Active | |
3SUN CONTROLS LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
3SUN ENERGY LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
3SUN RENEWABLES LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2014-06-10 | |
3SUN GROUP LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
3SUN LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR EOIN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA03 | Auditors resignation for limited company | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM Logic House Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS | |
AP03 | Appointment of Mr Victor Jibuike as company secretary on 2019-10-25 | |
AP01 | DIRECTOR APPOINTED MR JAMES ARNOLD LENTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND | |
AP01 | DIRECTOR APPOINTED MR SAM COPEMAN | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROESTENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNUS ROESTENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND | |
AP01 | DIRECTOR APPOINTED MR GRAHAM THOMAS HACON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034947460002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ROESTENBURG | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH SARAH LOUISE ROESTENBURG | |
AP01 | DIRECTOR APPOINTED MR ANTONY ADRIAAN ROESTENBURG | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/13 FROM Unit 7 Rookery Business Park Silver Street Besthorpe Attleborough Norfolk NR17 2LD England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA OAKLEY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2012 FROM ROSE COTTAGE FLAXLANDS CARLETON RODE NORWICH NR16 1AD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATCHELOR | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARKHAM | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BATCHELOR | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNUS TJEBBE MARK ROESTENBURG / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH LOUISE MARKHAM / 19/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MISS DONNA ANN OAKLEY | |
288b | APPOINTMENT TERMINATED SECRETARY V H SAVILLE & PARTNERS | |
288a | DIRECTOR APPOINTED MRS ELIZABETH SARAH LOUISE MARKHAM | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ACCESS INSPECTION DIVING LIMITED CERTIFICATE ISSUED ON 21/03/08 | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/06 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 116,332 |
---|
Creditors and other liabilities
|
|
|
|
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
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
ACCESS INSPECTION DEVELOPMENT LTD owns 2 domain names.
aidropeaccess.co.uk irataropeaccess.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
In-House Training |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
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.
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. |