Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS CONTROL SOLUTIONS RENTALS LIMITED
Company Information for

ACCESS CONTROL SOLUTIONS RENTALS LIMITED

21 Queen Street, Haverhill, SUFFOLK, CB9 9DZ,
Company Registration Number
03337205
Private Limited Company
Active

Company Overview

About Access Control Solutions Rentals Ltd
ACCESS CONTROL SOLUTIONS RENTALS LIMITED was founded on 1997-03-20 and has its registered office in Haverhill. The organisation's status is listed as "Active". Access Control Solutions Rentals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCESS CONTROL SOLUTIONS RENTALS LIMITED
 
Legal Registered Office
21 Queen Street
Haverhill
SUFFOLK
CB9 9DZ
Other companies in CB9
 
Filing Information
Company Number 03337205
Company ID Number 03337205
Date formed 1997-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-20
Return next due 2024-04-03
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB711552760  
Last Datalog update: 2024-04-10 04:00:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS CONTROL SOLUTIONS RENTALS 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 ACCESS CONTROL SOLUTIONS RENTALS LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE RAYMOND
Company Secretary 1997-03-20
JOCELYN RAYMOND
Director 1997-03-20
VIVIENNE RAYMOND
Director 1997-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HACKETT
Company Secretary 1997-03-20 1997-03-20
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED
Director 1997-03-20 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE RAYMOND ACCESS CONTROL SOLUTIONS LIMITED Company Secretary 2008-10-01 CURRENT 1993-10-21 Active - Proposal to Strike off
VIVIENNE RAYMOND COMELIT (UK) LIMITED Company Secretary 1995-10-20 CURRENT 1995-10-20 Active - Proposal to Strike off
JOCELYN RAYMOND ADVENT PROPERTY SOLUTIONS GROUP LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-12-09
JOCELYN RAYMOND TELEACCESS LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
JOCELYN RAYMOND COMELIT (UK) LIMITED Director 1995-10-20 CURRENT 1995-10-20 Active - Proposal to Strike off
JOCELYN RAYMOND ACCESS CONTROL SOLUTIONS LIMITED Director 1993-10-21 CURRENT 1993-10-21 Active - Proposal to Strike off
VIVIENNE RAYMOND RAYMOND & RAYMOND LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2015-12-29
VIVIENNE RAYMOND ADVENT PROPERTY SOLUTIONS GROUP LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-12-09
VIVIENNE RAYMOND TELEACCESS LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
VIVIENNE RAYMOND COMELIT (UK) LIMITED Director 1995-10-20 CURRENT 1995-10-20 Active - Proposal to Strike off
VIVIENNE RAYMOND ACCESS CONTROL SOLUTIONS LIMITED Director 1993-10-21 CURRENT 1993-10-21 Active - Proposal to Strike off

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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-08Application to strike the company off the register
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 23 Falklands Road Haverhill Suffolk CB9 0EA
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-13LATEST SOC13/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-13AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-26AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0120/03/10 ANNUAL RETURN FULL LIST
2010-02-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-24363aReturn made up to 20/03/09; full list of members
2009-01-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-11287Registered office changed on 11/08/2008 from 21 queen street haverhill suffolk CB9 9DZ
2008-07-09363aReturn made up to 20/03/08; full list of members
2008-07-09190Location of debenture register
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA
2007-04-02363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/05
2005-04-10363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-29363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 23 FALKLANDS ROAD HAVERHILL SUFFOLK CB9 0EA
1997-08-13288bDIRECTOR RESIGNED
1997-08-13288bSECRETARY RESIGNED
1997-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-13288aNEW DIRECTOR APPOINTED
1997-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCESS CONTROL SOLUTIONS RENTALS 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 ACCESS CONTROL SOLUTIONS RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 236,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ACCESS CONTROL SOLUTIONS RENTALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 39,010
Current Assets 2012-04-01 £ 239,871
Debtors 2012-04-01 £ 200,861
Fixed Assets 2012-04-01 £ 2,604
Shareholder Funds 2012-04-01 £ 5,495
Tangible Fixed Assets 2012-04-01 £ 2,604

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCESS CONTROL SOLUTIONS RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESS CONTROL SOLUTIONS RENTALS LIMITED
Trademarks
We have not found any records of ACCESS CONTROL SOLUTIONS RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS CONTROL SOLUTIONS RENTALS 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ACCESS CONTROL SOLUTIONS RENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCESS CONTROL SOLUTIONS RENTALS 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 ACCESS CONTROL SOLUTIONS RENTALS 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 ACCESS CONTROL SOLUTIONS RENTALS 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.