ACCESS INTERIORS LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6LD

Company number 02925369
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 10A EAST PARK STREET, CHATTERIS, CAMBS, PE16 6LD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 490 ; Cancellation of shares. Statement of capital on 18 December 2015 GBP 490 . The most likely internet sites of ACCESS INTERIORS LIMITED are www.accessinteriors.co.uk, and www.access-interiors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. The distance to to March Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access Interiors Limited is a Private Limited Company. The company registration number is 02925369. Access Interiors Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Access Interiors Limited is 10a East Park Street Chatteris Cambs Pe16 6ld. The company`s financial liabilities are £144.13k. It is £0.16k against last year. The cash in hand is £51.55k. It is £-81.12k against last year. And the total assets are £408.25k, which is £209.16k against last year. DAWSON, Martin is a Director of the company. Secretary DAWSON, Wendy Rosanna has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DAWSON, Anthony has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other construction installation".


access interiors Key Finiance

LIABILITIES £144.13k
+0%
CASH £51.55k
-62%
TOTAL ASSETS £408.25k
+105%
All Financial Figures

Current Directors

Director
DAWSON, Martin
Appointed Date: 01 July 2009
50 years old

Resigned Directors

Secretary
DAWSON, Wendy Rosanna
Resigned: 18 December 2015
Appointed Date: 04 May 1994

Nominee Secretary
THOMAS, Howard
Resigned: 04 May 1994
Appointed Date: 04 May 1994

Director
DAWSON, Anthony
Resigned: 18 December 2015
Appointed Date: 04 May 1994
74 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 May 1994
Appointed Date: 04 May 1994
63 years old

ACCESS INTERIORS LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 490

15 Jun 2016
Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 490

15 Jun 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

15 Jun 2016
Purchase of own shares.
...
... and 58 more events
23 Jun 1995
Return made up to 04/05/95; full list of members

24 Jan 1995
New secretary appointed;director resigned

24 Jan 1995
Secretary resigned;new director appointed

24 Jan 1995
Registered office changed on 24/01/95 from: 16 st john street london EC1M 4AY

04 May 1994
Incorporation