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 Name | |
---|---|
CONSTRUCTION ACCESS SYSTEMS LIMITED | |
Legal Registered Office | |
4 FALCON GATE FALCON WAY SHIRE PARK WELWYN GARDEN CITY AL7 1TW Other companies in SG18 | |
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 |
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 |
---|---|---|
DAVID JOHN ELLIS |
||
DAVID JOHN ELLIS |
||
TONY FREDERICK GEORGE FAULKNER |
||
PAUL PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ELLIS |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDT PLANT HOLDINGS LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
ELLIS DESIGN ASSOCIATES (ENGINEERING) LIMITED | Director | 2005-10-17 | CURRENT | 2005-10-17 | Active | |
PDT PLANT HOLDINGS LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
PDT PLANT HOLDINGS LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF DAVID JOHN ELLIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TONY FREDERICK GEORGE FAULKNER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL PERRY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Brogan Group Holdings Ltd as a person with significant control on 2024-05-23 | ||
Termination of appointment of David John Ellis on 2024-05-23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELLIS | ||
APPOINTMENT TERMINATED, DIRECTOR TONY FREDERICK GEORGE FAULKNER | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD PERRY | ||
REGISTERED OFFICE CHANGED ON 28/05/24 FROM 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX England | ||
Appointment of Ms Ayfer Yildiz as company secretary on 2024-05-23 | ||
DIRECTOR APPOINTED MR WAYNE KARL SMITH | ||
Change of details for Brogan Group Holdings Ltd as a person with significant control on 2024-05-23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 16/05/23 FROM 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Tony Frederick George Faulkner as a person with significant control on 2019-09-02 | |
CH01 | Director's details changed for Mr Tony Frederick George Faulkner on 2019-09-02 | |
PSC04 | Change of details for Mr Paul Perry as a person with significant control on 2019-07-10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN ELLIS on 2018-09-05 | |
CH01 | Director's details changed for Mr David John Ellis on 2018-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neotos Cambridgeshire PE19 8YU United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1200 | |
SH01 | 27/03/17 STATEMENT OF CAPITAL GBP 1200 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 27/03/2017 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tony Frederick George Faulkner on 2012-08-31 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ELLIS | |
AP01 | DIRECTOR APPOINTED MR PAUL PERRY | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED PAUL PERRY | |
AP01 | DIRECTOR APPOINTED TONY FREDERICK GEORGE FAULKNER | |
AP03 | SECRETARY APPOINTED DAVID JOHN ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS | |
AP03 | SECRETARY APPOINTED DAVID JOHN ELLIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
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 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
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
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
CONSTRUCTION ACCESS SYSTEMS LIMITED owns 1 domain names.
commontower.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
73084000 | Equipment 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) | |||
73084000 | Equipment 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) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
73084000 | Equipment 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) | |||
73084000 | Equipment 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) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
73084000 | Equipment 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) | |||
73084000 | Equipment 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) | |||
73084000 | Equipment 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) | |||
73084000 | Equipment 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) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
73084000 | Equipment 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) | |||
73084000 | Equipment 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) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
73089098 | Structures 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) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
72 | ||||
76069100 | Plates, 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
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. |