Company Information for SESAME ACCESS SYSTEMS LIMITED
UNIT 1 CUMBERLAND WORKS, WINTERSELLS BUSINESS PARK WINTERSELLS ROAD, WEST BYFLEET, SURREY, KT14 7LF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SESAME ACCESS SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 1 CUMBERLAND WORKS WINTERSELLS BUSINESS PARK WINTERSELLS ROAD WEST BYFLEET SURREY KT14 7LF Other companies in KT14 | |
Company Number | 03259843 | |
---|---|---|
Company ID Number | 03259843 | |
Date formed | 1996-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB730954334 |
Last Datalog update: | 2024-08-05 18:43:05 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON LYONS |
||
CHARLES THOMAS LYONS |
||
STEVEN JAMES LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA BEAUCHAMP |
Company Secretary | ||
BRENDA ANN LYONS |
Company Secretary | ||
BRENDA ANN LYONS |
Director | ||
RICHARD HENRY BOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SESAME ACCESS FOR ALL LTD | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2015-12-15 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Office Assistant | Byfleet | *Job purpose* This role is for an office assistant to assist in procurement and office administration within the business. The successful applicant will | |
Purchasing & Administration Apprentice in Surrey | Byfleet | *Catchment Area: Surrey, Middlesex* *Start Date: ASAP* *Sesame Access Systems Ltd designs, fabricates and installs high quality bespoke disabled access | |
Purchasing & Administration Apprentice | West Byfleet | *Start Date: ASAP* *Sesame Access Systems Ltd designs, fabricates and installs high quality bespoke disabled access stair lifts. Our unique patented lifts | |
Quality Control Engineer | West Byfleet | *About Sesame Access* This is a crucial role to our business, your commercial awareness together with your quality manufacturing experience and attention to... | |
Manufacturing Assembly Engineer | West Byfleet | *About Sesame Access* Sesame Access Systems Ltd designs, fabricates and installs high quality bespoke disabled access stair lifts. Our unique patented lifts... | |
Supply Chain Engineer | West Byfleet | *About Sesame Access* This is a crucial role to our business, your LEAN processing together with your quality control experience and attention to detail will... | |
Purchasing & Administration Apprentice | West Byfleet | _*\*\*\*NO RECRUITMENT AGENTS / AGENCIES PLEASE\*\*\**_. Closing Date for Applications:.... |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
Appointment of Mrs Brenda Ann Lyons as company secretary on 2023-02-26 | ||
Appointment of Mrs Brenda Ann Lyons as company secretary on 2023-02-26 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS LYONS | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS LYONS | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032598430002 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/03/18 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/09/14 TREASURY CAPITAL GBP 72 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/10/14 TREASURY CAPITAL GBP 80 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/08/14 TREASURY CAPITAL GBP 64 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/11/14 TREASURY CAPITAL GBP 88 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/12/14 TREASURY CAPITAL GBP 100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ALISON LYONS | |
SH01 | 30/10/13 STATEMENT OF CAPITAL GBP 954 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032598430001 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/03/14 TREASURY CAPITAL GBP 24 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/04/14 TREASURY CAPITAL GBP 32 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 56 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/06/14 TREASURY CAPITAL GBP 48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/05/14 TREASURY CAPITAL GBP 40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/01/14 TREASURY CAPITAL GBP 8 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/02/14 TREASURY CAPITAL GBP 16 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA BEAUCHAMP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA BEAUCHAMP | |
AR01 | 27/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA LYONS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 12 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY | |
AP03 | SECRETARY APPOINTED MISS REBECCA BEAUCHAMP | |
AP03 | SECRETARY APPOINTED MISS REBECCA BEAUCHAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA LYONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA LYONS | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LYONS / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS LYONS / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN LYONS / 30/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 20 PRINCES STREET IPSWICH SUFFOLK IP1 1QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 12 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY | |
SRES04 | NC INC ALREADY ADJUSTED 08/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-10-31 | £ 182,148 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 202,911 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,707 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,050 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SESAME ACCESS SYSTEMS LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2012-10-31 | £ 1,832 |
Cash Bank In Hand | 2011-10-31 | £ 24,864 |
Current Assets | 2012-10-31 | £ 349,734 |
Current Assets | 2011-10-31 | £ 305,423 |
Debtors | 2012-10-31 | £ 308,918 |
Debtors | 2011-10-31 | £ 228,967 |
Fixed Assets | 2012-10-31 | £ 18,074 |
Fixed Assets | 2011-10-31 | £ 16,938 |
Shareholder Funds | 2012-10-31 | £ 183,203 |
Shareholder Funds | 2011-10-31 | £ 118,400 |
Stocks Inventory | 2012-10-31 | £ 38,984 |
Stocks Inventory | 2011-10-31 | £ 51,592 |
Tangible Fixed Assets | 2012-10-31 | £ 11,246 |
Tangible Fixed Assets | 2011-10-31 | £ 8,592 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
R & M Sites |
Leicestershire County Council | |
|
R & M Sites |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REPS, ALTS & MTCE-BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CROSC ADMIN BUILDINGS |
Walsall Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84349000 | Parts of milking machines and dairy machinery, n.e.s. | ||
![]() | 90230010 | Instruments, apparatus and models for teaching physics, chemistry or technical subjects |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |