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

CONSTRUCTION ACCESS SYSTEMS LIMITED

4 FALCON GATE FALCON WAY, SHIRE PARK, WELWYN GARDEN CITY, AL7 1TW,
Company Registration Number
07362961
Private Limited Company
Active

Company Overview

About Construction Access Systems Ltd
CONSTRUCTION ACCESS SYSTEMS LIMITED was founded on 2010-09-02 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Construction Access Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCTION ACCESS SYSTEMS LIMITED
 
Legal Registered Office
4 FALCON GATE FALCON WAY
SHIRE PARK
WELWYN GARDEN CITY
AL7 1TW
Other companies in SG18
 
Filing Information
Company Number 07362961
Company ID Number 07362961
Date formed 2010-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102817152  
Last Datalog update: 2024-08-05 20:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION ACCESS SYSTEMS LIMITED
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 CONSTRUCTION ACCESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ELLIS
Company Secretary 2010-09-11
DAVID JOHN ELLIS
Director 2010-11-15
TONY FREDERICK GEORGE FAULKNER
Director 2010-09-02
PAUL PERRY
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ELLIS
Company Secretary 2010-09-07 2010-09-10
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-09-02 2010-09-02
DUNSTANA ADESHOLA DAVIES
Director 2010-09-02 2010-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ELLIS PDT PLANT HOLDINGS LTD Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID JOHN ELLIS ELLIS DESIGN ASSOCIATES (ENGINEERING) LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
TONY FREDERICK GEORGE FAULKNER PDT PLANT HOLDINGS LTD Director 2017-05-24 CURRENT 2017-05-24 Active
PAUL PERRY PDT PLANT HOLDINGS LTD Director 2017-05-24 CURRENT 2017-05-24 Active

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
2024-05-28CESSATION OF DAVID JOHN ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2024-05-28CESSATION OF TONY FREDERICK GEORGE FAULKNER AS A PERSON OF SIGNIFICANT CONTROL
2024-05-28CESSATION OF PAUL PERRY AS A PERSON OF SIGNIFICANT CONTROL
2024-05-28Notification of Brogan Group Holdings Ltd as a person with significant control on 2024-05-23
2024-05-28Termination of appointment of David John Ellis on 2024-05-23
2024-05-28APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELLIS
2024-05-28APPOINTMENT TERMINATED, DIRECTOR TONY FREDERICK GEORGE FAULKNER
2024-05-28APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD PERRY
2024-05-28REGISTERED OFFICE CHANGED ON 28/05/24 FROM 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX England
2024-05-28Appointment of Ms Ayfer Yildiz as company secretary on 2024-05-23
2024-05-28DIRECTOR APPOINTED MR WAYNE KARL SMITH
2024-05-28Change of details for Brogan Group Holdings Ltd as a person with significant control on 2024-05-23
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU United Kingdom
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-02PSC04Change of details for Mr Tony Frederick George Faulkner as a person with significant control on 2019-09-02
2019-09-02CH01Director's details changed for Mr Tony Frederick George Faulkner on 2019-09-02
2019-07-10PSC04Change of details for Mr Paul Perry as a person with significant control on 2019-07-10
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN ELLIS on 2018-09-05
2018-09-05CH01Director's details changed for Mr David John Ellis on 2018-09-05
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neotos Cambridgeshire PE19 8YU United Kingdom
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1200
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1200
2017-04-25SH0127/03/17 STATEMENT OF CAPITAL GBP 1200
2017-04-25SH08Change of share class name or designation
2017-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-13RES01ADOPT ARTICLES 27/03/2017
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-06AR0102/09/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-25AR0102/09/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17AR0102/09/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-25AR0102/09/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Tony Frederick George Faulkner on 2012-08-31
2011-12-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0102/09/11 ANNUAL RETURN FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MR DAVID JOHN ELLIS
2011-09-26AP01DIRECTOR APPOINTED MR PAUL PERRY
2011-09-26SH0115/11/10 STATEMENT OF CAPITAL GBP 3
2011-01-04AP01DIRECTOR APPOINTED PAUL PERRY
2010-09-14AP01DIRECTOR APPOINTED TONY FREDERICK GEORGE FAULKNER
2010-09-13AP03SECRETARY APPOINTED DAVID JOHN ELLIS
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS
2010-09-07AP03SECRETARY APPOINTED DAVID JOHN ELLIS
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION ACCESS SYSTEMS LIMITED 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 CONSTRUCTION ACCESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSTRUCTION ACCESS SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.568
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2013-09-30 £ 5,955
Creditors Due Within One Year 2012-09-30 £ 16,508
Other Creditors Due Within One Year 2013-09-30 £ 3,052
Other Creditors Due Within One Year 2012-09-30 £ 3,008
Taxation Social Security Due Within One Year 2013-09-30 £ 2,183
Taxation Social Security Due Within One Year 2012-09-30 £ 13,275

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CONSTRUCTION ACCESS SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 26,835
Cash Bank In Hand 2012-09-30 £ 45,717
Current Assets 2013-09-30 £ 28,675
Current Assets 2012-09-30 £ 51,450
Debtors 2013-09-30 £ 1,840
Debtors 2012-09-30 £ 5,733
Debtors Due Within One Year 2013-09-30 £ 1,840
Debtors Due Within One Year 2012-09-30 £ 5,733
Shareholder Funds 2013-09-30 £ 23,033
Shareholder Funds 2012-09-30 £ 35,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSTRUCTION ACCESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

CONSTRUCTION ACCESS SYSTEMS LIMITED owns 1 domain names.

commontower.co.uk  

Trademarks
We have not found any records of CONSTRUCTION ACCESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION ACCESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CONSTRUCTION ACCESS SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION ACCESS SYSTEMS LIMITED 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.
Import/Export of Goods
Goods imported/exported by CONSTRUCTION ACCESS SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-10-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-10-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-10-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-06-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-06-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-06-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-06-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-03-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-03-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-03-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-03-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-01-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-01-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-01-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2018-01-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2016-11-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-11-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2015-11-0072
2015-11-0076069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION ACCESS SYSTEMS LIMITED 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 CONSTRUCTION ACCESS SYSTEMS LIMITED 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.