ACCESS CONSTRUCTION LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 6HF

Company number 03264586
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address UNIT 4 ENTERPRISE WAY, EDENBRIDGE, KENT, TN8 6HF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1,000 . The most likely internet sites of ACCESS CONSTRUCTION LIMITED are www.accessconstruction.co.uk, and www.access-construction.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and twelve months. Access Construction Limited is a Private Limited Company. The company registration number is 03264586. Access Construction Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Access Construction Limited is Unit 4 Enterprise Way Edenbridge Kent Tn8 6hf. The company`s financial liabilities are £685.76k. It is £17.44k against last year. The cash in hand is £629.3k. It is £62.52k against last year. And the total assets are £946.54k, which is £-35.93k against last year. THIRKELL, Andrew John is a Director of the company. Secretary JORGENSEN, Marianne Nohr has been resigned. Secretary STOCKTON, Pauline Ann has been resigned. Secretary THIRKELL, Donna Lynne has been resigned. Secretary WALTER, Ruth Ann has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director JORGENSEN, Marianne Nohr has been resigned. Director WALTER, Andrew Raymond has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".


access construction Key Finiance

LIABILITIES £685.76k
+2%
CASH £629.3k
+11%
TOTAL ASSETS £946.54k
-4%
All Financial Figures

Current Directors

Director
THIRKELL, Andrew John
Appointed Date: 30 April 1999
61 years old

Resigned Directors

Secretary
JORGENSEN, Marianne Nohr
Resigned: 01 September 2014
Appointed Date: 01 April 2004

Secretary
STOCKTON, Pauline Ann
Resigned: 25 March 2004
Appointed Date: 01 February 2001

Secretary
THIRKELL, Donna Lynne
Resigned: 01 February 2001
Appointed Date: 30 April 1999

Secretary
WALTER, Ruth Ann
Resigned: 30 April 1999
Appointed Date: 17 October 1996

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 21 October 1996
Appointed Date: 17 October 1996

Director
JORGENSEN, Marianne Nohr
Resigned: 01 August 2014
Appointed Date: 21 February 2008
58 years old

Director
WALTER, Andrew Raymond
Resigned: 14 May 1999
Appointed Date: 17 October 1996
62 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 21 October 1996
Appointed Date: 17 October 1996

Persons With Significant Control

Access Flooring.Com Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCESS CONSTRUCTION LIMITED Events

24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000

...
... and 58 more events
28 Jan 1997
New secretary appointed
29 Nov 1996
Registered office changed on 29/11/96 from: 16-18 woodford road london E7 0HA
26 Nov 1996
Director resigned
26 Nov 1996
Secretary resigned
17 Oct 1996
Incorporation

ACCESS CONSTRUCTION LIMITED Charges

23 January 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Access Flooring.Com LTD
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 29 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…