ACCESS POINT (NORTH) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0LE
Company number 05566828
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address THE OLD COURTHOUSE, 2A ALBERT ROAD, SOUTHPORT, MERSEYSIDE, PR9 0LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2016 GBP 9.30 ; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ACCESS POINT (NORTH) LIMITED are www.accesspointnorth.co.uk, and www.access-point-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Access Point North Limited is a Private Limited Company. The company registration number is 05566828. Access Point North Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Access Point North Limited is The Old Courthouse 2a Albert Road Southport Merseyside Pr9 0le. The company`s financial liabilities are £449.11k. It is £0k against last year. . MORGAN, Jeanette Elizabeth is a Secretary of the company. MORGAN, Jeanette Elizabeth is a Director of the company. ROBERTSHAW, David James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


access point (north) Key Finiance

LIABILITIES £449.11k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORGAN, Jeanette Elizabeth
Appointed Date: 03 July 2006

Director
MORGAN, Jeanette Elizabeth
Appointed Date: 03 July 2006
55 years old

Director
ROBERTSHAW, David James
Appointed Date: 03 July 2006
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2006
Appointed Date: 19 September 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2006
Appointed Date: 19 September 2005

Persons With Significant Control

Mr David James Robertshaw
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACCESS POINT (NORTH) LIMITED Events

26 Oct 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9.30

05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Aug 2016
Change of share class name or designation
12 Aug 2016
Resolutions
  • RES14 ‐ £6.30 capitalised 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

...
... and 33 more events
09 Aug 2006
Director resigned
10 Jul 2006
New secretary appointed
10 Jul 2006
New director appointed
10 Jul 2006
New director appointed
19 Sep 2005
Incorporation