ACCESS CONTROL SERVICES LIMITED
KENT ACCESS CONTROL PRODUCTS LIMITED

Hellopages » Kent » Dartford » DA9 9NN
Company number 02793313
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address 20-26 HIGH STREET, GREENHITHE, KENT, DA9 9NN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,000 . The most likely internet sites of ACCESS CONTROL SERVICES LIMITED are www.accesscontrolservices.co.uk, and www.access-control-services.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and twelve months. Access Control Services Limited is a Private Limited Company. The company registration number is 02793313. Access Control Services Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Access Control Services Limited is 20 26 High Street Greenhithe Kent Da9 9nn. The company`s financial liabilities are £1641.88k. It is £114.43k against last year. And the total assets are £2007.88k, which is £254.36k against last year. PHILLIPS, Maureen is a Secretary of the company. PHILLIPS, Adrian is a Director of the company. PHILLIPS, Maureen is a Director of the company. PHILLIPS, Raymond Alan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARTIN, Russell Peter has been resigned. Director PHILLIPS, Brian George has been resigned. The company operates in "Other service activities n.e.c.".


access control services Key Finiance

LIABILITIES £1641.88k
+7%
CASH n/a
TOTAL ASSETS £2007.88k
+14%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Maureen
Appointed Date: 24 February 1993

Director
PHILLIPS, Adrian
Appointed Date: 01 July 2013
57 years old

Director
PHILLIPS, Maureen
Appointed Date: 06 November 2002
81 years old

Director
PHILLIPS, Raymond Alan
Appointed Date: 24 February 1993
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Director
MARTIN, Russell Peter
Resigned: 24 May 2005
Appointed Date: 06 May 2003
53 years old

Director
PHILLIPS, Brian George
Resigned: 07 April 2009
Appointed Date: 01 February 2002
85 years old

Persons With Significant Control

Mrs Maureen Phillips
Notified on: 7 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Raymond Alan Phillips
Notified on: 7 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Adrian Phillips
Notified on: 7 April 2016
57 years old
Nature of control: Has significant influence or control

ACCESS CONTROL SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

23 Apr 2015
Total exemption small company accounts made up to 28 February 2015
30 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000

...
... and 60 more events
29 Jul 1994
Return made up to 24/02/94; full list of members

14 Mar 1994
Registered office changed on 14/03/94 from: the publishing house highbury station road islington london N1 1SE

06 May 1993
Secretary resigned;new secretary appointed

06 May 1993
Director resigned;new director appointed

24 Feb 1993
Incorporation