ACCESS CHEMICALS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5EX

Company number 02994804
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address ACCESS HOUSE, HEDGING LANE WILNECOTE, TAMWORTH, STAFFS, B77 5EX
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 54,000 . The most likely internet sites of ACCESS CHEMICALS LIMITED are www.accesschemicals.co.uk, and www.access-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Access Chemicals Limited is a Private Limited Company. The company registration number is 02994804. Access Chemicals Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Access Chemicals Limited is Access House Hedging Lane Wilnecote Tamworth Staffs B77 5ex. . CLARKE, Lesley Irene is a Secretary of the company. CLARKE, Barry Leslie is a Director of the company. CLARKE, David James is a Director of the company. CLARKE, Lesley Irene is a Director of the company. CLARKE, Richard Barry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
CLARKE, Lesley Irene
Appointed Date: 25 November 1994

Director
CLARKE, Barry Leslie
Appointed Date: 25 November 1994
77 years old

Director
CLARKE, David James
Appointed Date: 01 January 2006
44 years old

Director
CLARKE, Lesley Irene
Appointed Date: 25 November 1994
74 years old

Director
CLARKE, Richard Barry
Appointed Date: 01 June 1997
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Mr Barry Leslie Clarke
Notified on: 1 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCESS CHEMICALS LIMITED Events

01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 54,000

18 Sep 2015
Total exemption full accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 54,000

...
... and 61 more events
18 Jan 1996
Ad 21/12/95--------- £ si 44000@1=44000 £ ic 2/44002
15 Dec 1995
Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director's particulars changed

05 Jan 1995
Accounting reference date notified as 31/12

30 Nov 1994
Secretary resigned

25 Nov 1994
Incorporation

ACCESS CHEMICALS LIMITED Charges

22 February 2011
Mortgage
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of hedging lane…
22 February 2011
Mortgage
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the northern side of hedging lane…
3 December 2007
Legal mortgage
Delivered: 12 December 2007
Status: Satisfied on 5 March 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Midland house,hedging lane wilnecoteamworth; SF468385. By…
30 September 1998
Mortgage debenture
Delivered: 15 October 1998
Status: Satisfied on 1 March 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over f/h land and factory…