ACCESS CONTRACTING LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 5HW

Company number 03240798
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address 13 FLEMMING COURT, WHISTLER DRIVE, CASTLEFORD, WEST YORKSHIRE, WF10 5HW
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ACCESS CONTRACTING LIMITED are www.accesscontracting.co.uk, and www.access-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Featherstone Rail Station is 2.2 miles; to Garforth Rail Station is 6.3 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Moorthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access Contracting Limited is a Private Limited Company. The company registration number is 03240798. Access Contracting Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Access Contracting Limited is 13 Flemming Court Whistler Drive Castleford West Yorkshire Wf10 5hw. . COATES, Adam is a Secretary of the company. BEDFORD, Sally Ann is a Director of the company. HAYES, Nicholas Sven is a Director of the company. TEASDALE, Paul William is a Director of the company. WATFORD, Mark is a Director of the company. Secretary HAYES, Peter has been resigned. Secretary HAYES, Peter has been resigned. Secretary HEPWORTH, Christopher John has been resigned. Secretary HOLMES, Paul Derek has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CAMERON, Stuart Andrew has been resigned. Director HAYES, Kathryn Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
COATES, Adam
Appointed Date: 30 November 2015

Director
BEDFORD, Sally Ann
Appointed Date: 30 November 2015
57 years old

Director
HAYES, Nicholas Sven
Appointed Date: 22 August 1996
60 years old

Director
TEASDALE, Paul William
Appointed Date: 30 November 2015
58 years old

Director
WATFORD, Mark
Appointed Date: 30 November 2015
58 years old

Resigned Directors

Secretary
HAYES, Peter
Resigned: 31 July 2013
Appointed Date: 03 April 2006

Secretary
HAYES, Peter
Resigned: 07 October 2004
Appointed Date: 22 August 1996

Secretary
HEPWORTH, Christopher John
Resigned: 18 March 2006
Appointed Date: 03 November 2005

Secretary
HOLMES, Paul Derek
Resigned: 26 September 2005
Appointed Date: 09 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 August 1996
Appointed Date: 22 August 1996

Director
CAMERON, Stuart Andrew
Resigned: 18 March 2006
Appointed Date: 12 June 1998
51 years old

Director
HAYES, Kathryn Ann
Resigned: 30 November 2015
Appointed Date: 22 August 1996
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 August 1996
Appointed Date: 22 August 1996

Persons With Significant Control

Ptsg Access & Safety Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCESS CONTRACTING LIMITED Events

16 Dec 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
04 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
31 Dec 2015
Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015
...
... and 74 more events
13 Sep 1996
New director appointed
13 Sep 1996
New director appointed
13 Sep 1996
Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN
13 Sep 1996
New secretary appointed
22 Aug 1996
Incorporation

ACCESS CONTRACTING LIMITED Charges

11 December 2015
Charge code 0324 0798 0002
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 July 1998
Mortgage debenture
Delivered: 14 July 1998
Status: Satisfied on 16 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…