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

ACCESS CONTROL AUTOMATION LIMITED

93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW,
Company Registration Number
03713043
Private Limited Company
Active

Company Overview

About Access Control Automation Ltd
ACCESS CONTROL AUTOMATION LIMITED was founded on 1999-02-12 and has its registered office in West Sussex. The organisation's status is listed as "Active". Access Control Automation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCESS CONTROL AUTOMATION LIMITED
 
Legal Registered Office
93 Aldwick Road
Bognor Regis
West Sussex
PO21 2NW
Other companies in PO21
 
Filing Information
Company Number 03713043
Company ID Number 03713043
Date formed 1999-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2025-02-12
Return next due 2026-02-26
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB750182844  
Last Datalog update: 2025-02-12 08:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS CONTROL AUTOMATION 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 AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
MARIE BEVERLEY BATH
Director 2018-04-13
STEVEN BATH
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN BUTCHER
Company Secretary 2003-06-19 2018-04-13
NORMAN JOHN BUTCHER
Director 1999-02-12 2018-04-13
BERKELEY BUREAU LIMITED
Company Secretary 1999-02-12 2003-06-19
STARTCO LIMITED
Nominated Secretary 1999-02-12 1999-02-12
NEWCO LIMITED
Nominated Director 1999-02-12 1999-02-12

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
2025-02-12CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES
2025-01-17Change of details for Mrs Marie Beverley Bath as a person with significant control on 2025-01-17
2025-01-17Change of details for Mr Steven Bath as a person with significant control on 2025-01-17
2025-01-17Director's details changed for Mrs Marie Beverley Bath on 2025-01-17
2025-01-17Director's details changed for Mr Steven Bath on 2025-01-17
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-04-07PSC04Change of details for Mr Steven Bath as a person with significant control on 2020-02-28
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-01-27CH01Director's details changed for Mrs Marie Beverley Bath on 2021-01-27
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-22AP01DIRECTOR APPOINTED MRS MARIE BEVERLEY BATH
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE BEVERLEY BATH
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BATH
2018-04-19PSC07CESSATION OF NORMAN JOHN BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19AP01DIRECTOR APPOINTED MR STEVEN BATH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN BUTCHER
2018-04-19TM02Termination of appointment of Karin Butcher on 2018-04-13
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 115
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN JOHN BUTCHER
2018-01-25CH01Director's details changed for Mr Norman John Butcher on 2018-01-24
2017-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 115
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-04-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 115
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-08-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 115
2015-03-05AR0112/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 115
2014-03-21AR0112/02/14 ANNUAL RETURN FULL LIST
2013-05-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0112/02/13 ANNUAL RETURN FULL LIST
2012-10-17AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0112/02/12 ANNUAL RETURN FULL LIST
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN BUTCHER / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BUTCHER / 10/10/2011
2011-09-20AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-01AR0112/02/11 FULL LIST
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN BUTCHER / 11/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BUTCHER / 11/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BUTCHER / 11/02/2011
2010-11-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-01AR0112/02/10 FULL LIST
2009-09-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-09-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-18123NC INC ALREADY ADJUSTED 26/10/07
2008-03-18RES04GBP NC 1000/2000 26/10/2007
2008-03-1788(2)AD 07/03/08 GBP SI 5@1=5 GBP IC 110/115
2008-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-0388(2)CAPITALS NOT ROLLED UP
2008-02-11363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-20363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: SUDLEY CHAMBERS, 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU
2006-11-14288cSECRETARY'S PARTICULARS CHANGED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 58 TORTON HILL ROAD ARUNDEL WEST SUSSEX BN18 9HH
2006-02-23363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-08363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 119 FELPHAM WAY FELPHAM BOGNOR REGIS WEST SUSSEX PO22 8QB
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-28288bSECRETARY RESIGNED
2003-06-28288aNEW SECRETARY APPOINTED
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-02-26363aRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25363aRETURN MADE UP TO 12/02/02; NO CHANGE OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-23363aRETURN MADE UP TO 12/02/01; NO CHANGE OF MEMBERS
2000-12-27SRES03EXEMPTION FROM APPOINTING AUDITORS 13/12/00
2000-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-02-22363aRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-1488(2)RAD 10/01/00--------- £ SI 98@1=98 £ IC 2/100
1999-02-22288aNEW SECRETARY APPOINTED
1999-02-19288bSECRETARY RESIGNED
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1999-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCESS CONTROL AUTOMATION 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 AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCESS CONTROL AUTOMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-02-28 £ 51,273
Creditors Due Within One Year 2012-02-29 £ 74,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 AUTOMATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 33,147
Cash Bank In Hand 2012-02-29 £ 71,946
Current Assets 2013-02-28 £ 76,362
Current Assets 2012-02-29 £ 86,260
Debtors 2013-02-28 £ 42,715
Debtors 2012-02-29 £ 13,814
Shareholder Funds 2013-02-28 £ 27,040
Shareholder Funds 2012-02-29 £ 13,518
Tangible Fixed Assets 2013-02-28 £ 1,951
Tangible Fixed Assets 2012-02-29 £ 2,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCESS CONTROL AUTOMATION LIMITED registering or being granted any patents
Domain Names

ACCESS CONTROL AUTOMATION LIMITED owns 2 domain names.

accesscontrolautomation.co.uk   bestroomsinbognor.co.uk  

Trademarks
We have not found any records of ACCESS CONTROL AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS CONTROL AUTOMATION 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 (96090 - Other service activities n.e.c.) as ACCESS CONTROL AUTOMATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ACCESS CONTROL AUTOMATION 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 AUTOMATION 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 AUTOMATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1