ACCESS CONTROL TECHNOLOGY LIMITED
PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 8JF

Company number 02883537
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address 2 HOMESTEAD, REDCLIFFE BAY, PORTISHEAD, NORTH SOMERSET, BS20 8JF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACCESS CONTROL TECHNOLOGY LIMITED are www.accesscontroltechnology.co.uk, and www.access-control-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to St Andrews Road Rail Station is 5.4 miles; to Shirehampton Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 7.7 miles; to Caldicot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access Control Technology Limited is a Private Limited Company. The company registration number is 02883537. Access Control Technology Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Access Control Technology Limited is 2 Homestead Redcliffe Bay Portishead North Somerset Bs20 8jf. . JEFFREY, John George is a Secretary of the company. JEFFREY, John George is a Director of the company. JEFFREY, Philip Anthony is a Director of the company. Secretary JENKINS, Jeffrey Gordan has been resigned. Secretary MORGAN, Meryl Denise has been resigned. Director JEFFREY, Isobel has been resigned. Director JEFFREY, Paul Andrew has been resigned. Director WILLIAMS, Christopher Derek Rhys has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
JEFFREY, John George
Appointed Date: 28 March 1994

Director
JEFFREY, John George
Appointed Date: 28 March 1994
86 years old

Director
JEFFREY, Philip Anthony
Appointed Date: 01 November 2009
57 years old

Resigned Directors

Secretary
JENKINS, Jeffrey Gordan
Resigned: 15 June 1994
Appointed Date: 18 March 1994

Secretary
MORGAN, Meryl Denise
Resigned: 28 March 1994
Appointed Date: 23 December 1993

Director
JEFFREY, Isobel
Resigned: 15 February 2014
Appointed Date: 28 March 1994
85 years old

Director
JEFFREY, Paul Andrew
Resigned: 15 February 2014
Appointed Date: 01 January 1997
61 years old

Director
WILLIAMS, Christopher Derek Rhys
Resigned: 28 March 1994
Appointed Date: 23 December 1993
62 years old

Persons With Significant Control

Mr Philip Anthony Jeffrey
Notified on: 19 December 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACCESS CONTROL TECHNOLOGY LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
05 Apr 1994
Accounting reference date notified as 31/03

05 Apr 1994
Secretary resigned;new director appointed

05 Apr 1994
New secretary appointed;director resigned;new director appointed

28 Mar 1994
Company name changed M.B.H.6 LIMITED\certificate issued on 29/03/94

23 Dec 1993
Incorporation