Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL ACCESS (UK) LIMITED
Company Information for

TOTAL ACCESS (UK) LIMITED

PO BOX 21, 1 BLACKFRIARGATE, HULL, EAST YORKSHIRE, HU1 1BH,
Company Registration Number
02427741
Private Limited Company
Active

Company Overview

About Total Access (uk) Ltd
TOTAL ACCESS (UK) LIMITED was founded on 1989-09-29 and has its registered office in Hull. The organisation's status is listed as "Active". Total Access (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTAL ACCESS (UK) LIMITED
 
Legal Registered Office
PO BOX 21
1 BLACKFRIARGATE
HULL
EAST YORKSHIRE
HU1 1BH
Other companies in HU1
 
Previous Names
ARCO SAFETY SERVICES LIMITED01/02/2018
ARCO PROFESSIONAL SERVICES LIMITED01/02/2018
ARCO SAFETY SERVICES LIMITED18/01/2018
M.W.T. INTERNATIONAL LIMITED14/11/2017
Filing Information
Company Number 02427741
Company ID Number 02427741
Date formed 1989-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB592491020  
Last Datalog update: 2024-05-05 05:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL ACCESS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTAL ACCESS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EUGENE SHACKLETON STRICKLAND
Company Secretary 2015-09-23
DAVID EVISON
Director 2018-04-09
THOMAS GORDON MARTIN
Director 2006-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOWSEY
Director 2013-11-20 2018-04-09
JONATHAN PAUL BARRETT
Company Secretary 2013-11-20 2015-09-23
JENNY NANCY LONCASTER
Company Secretary 2005-06-01 2013-11-20
NICHOLAS ALEXANDER CYRIL HILDYARD
Director 2008-03-10 2013-11-20
PETER JAMES SLEIGH
Director 2003-11-08 2008-07-01
NICHOLAS ALEXANDER CYRIL HILDYARD
Company Secretary 2008-03-10 2008-03-10
JOANNA CAROLYN RICHARDSON
Director 2003-11-08 2008-02-27
GEORGE WATSON
Director 2003-11-08 2005-10-11
GEORGE WATSON
Company Secretary 2003-11-08 2005-05-31
RONALD WILLIAM SIMPSON
Director 1991-09-29 2005-05-13
MICHAEL LYNCH MAYDON
Director 1991-09-29 2004-08-31
STARTVALE LIMITED
Company Secretary 1995-11-01 2003-11-08
GEORGE JOHN ROBERT ISBELL
Director 1995-02-14 2003-11-08
MICHAEL LYNCH MAYDON
Company Secretary 1994-05-01 1995-11-01
CHAN NAI MING
Director 1991-09-29 1994-06-06
BARBARA SIMPSON
Company Secretary 1991-09-29 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EVISON HOSE, DUCTING & FITTINGS LIMITED Director 2018-04-09 CURRENT 2004-12-03 Active
DAVID EVISON ARCO HUMBERSIDE LIMITED Director 2018-04-09 CURRENT 1946-10-24 Active
DAVID EVISON ARCO TYNE AND WEAR LIMITED Director 2018-04-09 CURRENT 1957-12-13 Active
DAVID EVISON ARCO GROUP LIMITED Director 2018-04-09 CURRENT 1950-09-11 Active
DAVID EVISON ARCO HOLDINGS LIMITED Director 2018-04-09 CURRENT 1953-03-23 Active
DAVID EVISON ARCO MTM LIMITED Director 2018-04-09 CURRENT 1979-05-18 Active
DAVID EVISON ARCO (G.B.) LIMITED Director 2018-04-09 CURRENT 1985-12-02 Active
DAVID EVISON ARCO CENTRAL LIMITED Director 2018-04-09 CURRENT 1986-05-07 Active
DAVID EVISON ARC ASSOCIATES UK LTD Director 2018-04-09 CURRENT 2007-07-02 Active
DAVID EVISON MELRITE (INDUSTRIAL SUPPLIES) LIMITED Director 2018-04-09 CURRENT 1976-12-09 Active
DAVID EVISON COMMERCIAL DEBT RECOVERY SERVICES LIMITED Director 2018-04-09 CURRENT 1985-04-17 Active
DAVID EVISON ARCO HOLLMAN NICHOLLS LIMITED Director 2018-04-09 CURRENT 1951-04-19 Active
DAVID EVISON ARCO CLEVELAND LIMITED Director 2018-04-09 CURRENT 1964-09-28 Active
DAVID EVISON SAFETY NAVIGATOR LIMITED Director 2018-04-09 CURRENT 2008-03-05 Active
DAVID EVISON CONFINED SPACES TRAINING SERVICES LIMITED Director 2015-07-10 CURRENT 1988-07-26 Active
DAVID EVISON CSTS INSPECTION BODY LIMITED Director 2015-07-10 CURRENT 2013-10-25 Active
DAVID EVISON ARCO LIMITED Director 2014-02-10 CURRENT 1914-02-06 Active
THOMAS GORDON MARTIN CONFINED SPACES TRAINING SERVICES LIMITED Director 2015-07-10 CURRENT 1988-07-26 Active
THOMAS GORDON MARTIN CSTS INSPECTION BODY LIMITED Director 2015-07-10 CURRENT 2013-10-25 Active
THOMAS GORDON MARTIN ARC ASSOCIATES UK LTD Director 2009-12-23 CURRENT 2007-07-02 Active
THOMAS GORDON MARTIN SAFETY NAVIGATOR LIMITED Director 2009-12-23 CURRENT 2008-03-05 Active
THOMAS GORDON MARTIN COMMERCIAL DEBT RECOVERY SERVICES LIMITED Director 2008-03-10 CURRENT 1985-04-17 Active
THOMAS GORDON MARTIN ARCO GILPINS LIMITED Director 2007-01-03 CURRENT 1940-06-01 Active
THOMAS GORDON MARTIN GILPINS THE SHOP FOR MEN LIMITED Director 2007-01-03 CURRENT 1927-04-05 Active
THOMAS GORDON MARTIN W. WALKER & SONS-SAFETY-LIMITED Director 2007-01-03 CURRENT 1946-01-02 Active
THOMAS GORDON MARTIN OCCUPATIONAL SAFETY SERVICES LIMITED Director 2007-01-03 CURRENT 1966-09-06 Active
THOMAS GORDON MARTIN ARCO ATHOLL LIMITED Director 2007-01-03 CURRENT 1949-01-06 Active
THOMAS GORDON MARTIN ARCO WEST MIDLANDS LIMITED Director 2006-12-05 CURRENT 1966-07-22 Active
THOMAS GORDON MARTIN SAFESTYLE WORKWEAR LIMITED Director 2006-12-05 CURRENT 1995-03-23 Active
THOMAS GORDON MARTIN ARCO HUMBERSIDE LIMITED Director 2006-12-05 CURRENT 1946-10-24 Active
THOMAS GORDON MARTIN ARCO TYNE AND WEAR LIMITED Director 2006-12-05 CURRENT 1957-12-13 Active
THOMAS GORDON MARTIN ARCO GROUP LIMITED Director 2006-12-05 CURRENT 1950-09-11 Active
THOMAS GORDON MARTIN ARCO HOLDINGS LIMITED Director 2006-12-05 CURRENT 1953-03-23 Active
THOMAS GORDON MARTIN ARCO MTM LIMITED Director 2006-12-05 CURRENT 1979-05-18 Active
THOMAS GORDON MARTIN ARCO (G.B.) LIMITED Director 2006-12-05 CURRENT 1985-12-02 Active
THOMAS GORDON MARTIN ARCO CENTRAL LIMITED Director 2006-12-05 CURRENT 1986-05-07 Active
THOMAS GORDON MARTIN MELRITE (INDUSTRIAL SUPPLIES) LIMITED Director 2006-12-05 CURRENT 1976-12-09 Active
THOMAS GORDON MARTIN ARCO HOLLMAN NICHOLLS LIMITED Director 2006-12-05 CURRENT 1951-04-19 Active
THOMAS GORDON MARTIN ARCO CLEVELAND LIMITED Director 2006-12-05 CURRENT 1964-09-28 Active
THOMAS GORDON MARTIN HOSE, DUCTING & FITTINGS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active
THOMAS GORDON MARTIN ARCO LIMITED Director 1994-05-01 CURRENT 1914-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DAVID EVISON
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM PO Box 21 21 Waverley Street Hull HU1 2SJ
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-01TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2020-06-30
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR DAVID EVISON
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOWSEY
2018-02-01RES15CHANGE OF COMPANY NAME 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED ARCO SAFETY SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED ARCO PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/18
2018-01-18RES15CHANGE OF COMPANY NAME 18/01/18
2018-01-18CERTNMCOMPANY NAME CHANGED ARCO SAFETY SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/18
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED M.W.T. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-29AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-14TM02Termination of appointment of Jonathan Paul Barrett on 2015-09-23
2015-10-14AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2015-09-23
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-23AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-01AR0115/04/14 ANNUAL RETURN FULL LIST
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28AP01DIRECTOR APPOINTED MR NEIL JOWSEY
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILDYARD
2013-11-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNY LONCASTER
2013-11-20AP03Appointment of Mr Jonathan Paul Barrett as company secretary
2013-04-25AR0115/04/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM UNIT 7 10 GREAT NORTH WAY YORK YO26 6RB
2012-05-10AR0115/04/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-27AR0115/04/11 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-30AR0115/04/10 FULL LIST
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-05363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR PETER SLEIGH
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-23363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HILDYARD
2008-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS ALEXANDER CYRIL HILDYARD
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOANNA RICHARDSON
2007-04-27363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-08363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-19288bDIRECTOR RESIGNED
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2004-12-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/04
2004-11-01363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-27225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-09-06288bDIRECTOR RESIGNED
2004-01-13AUDAUDITOR'S RESIGNATION
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-20288bSECRETARY RESIGNED
2003-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-12363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-10-16395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
1998-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TOTAL ACCESS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL ACCESS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 1998-10-14 Satisfied GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1998-10-03 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1998-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-06 Satisfied ARGENT CREDIT CORPORATION PLC
LETTER OF HYPOTHECATION AND PLEDGE 1998-03-06 Satisfied AGRENT CREDIT CORPORATION PLC
ASSIGNMENT OF LIFE POLICY 1996-05-17 Satisfied THE BANK OF N T BUTTERFIELD & SON LIMITED
ASSIGNMENT OF LIFE POLICY 1996-05-17 Satisfied THE BANK OF N T BUTTERFIELD & SON LIMITED
ASSIGNMENT OF LIFE POLICY 1995-08-07 Satisfied THE BANK OF N.T. BUTTERFIELD & SON LIMITED
ASSIGNMENT OF LIFE POLICY 1995-08-07 Satisfied THE BANK OF N.T. BUTTERFIELD & SON LIMITED
LETTER OF HYPOTHECATION 1995-05-03 Satisfied THE BANK OF N T BUTTERFIELD & SON LIMITED
SET-OFF AND CHARGE 1995-05-03 Satisfied THE BANK OF N T BUTTERFIELD & SON LIMITED
DEBENTURE 1995-05-03 Satisfied THE BANK OF BUTTERFIELD & SON LIMITED
THE GENERAL LETTER OF PLEDGE AND HYPOTHECATION 1994-11-21 Satisfied INTER-TRADE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1993-12-10 Satisfied LONDON AND INTERNATIONAL MERCANTILE LIMITED
LEGAL CHARGE 1992-06-15 Satisfied ARGENT CREDIT CORPORATION PLC
LEGAL CHARGE 1992-01-09 Satisfied MADDOX FACTORING (UK) LTD
DEBENTURE 1991-06-25 Satisfied W. Y. BINGHAM & COMPANY
Intangible Assets
Patents
We have not found any records of TOTAL ACCESS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL ACCESS (UK) LIMITED
Trademarks
We have not found any records of TOTAL ACCESS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL ACCESS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TOTAL ACCESS (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL ACCESS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL ACCESS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL ACCESS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.