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

NORTH EAST ACCESS LIMITED

2ND FLOOR WEST WING DIAMOND, HOUSE DIAMOND BUSINESS PARK, THORNES MOOR ROAD WAKEFIELD, WEST YORKSHIRE, WF2 8PT,
Company Registration Number
03985676
Private Limited Company
Active

Company Overview

About North East Access Ltd
NORTH EAST ACCESS LIMITED was founded on 2000-05-04 and has its registered office in Thornes Moor Road Wakefield. The organisation's status is listed as "Active". North East Access 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
NORTH EAST ACCESS LIMITED
 
Legal Registered Office
2ND FLOOR WEST WING DIAMOND
HOUSE DIAMOND BUSINESS PARK
THORNES MOOR ROAD WAKEFIELD
WEST YORKSHIRE
WF2 8PT
Other companies in WF2
 
Filing Information
Company Number 03985676
Company ID Number 03985676
Date formed 2000-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:58:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST ACCESS 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.
Companies with same name NORTH EAST ACCESS LIMITED
The following companies were found which have the same name as NORTH EAST ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTH EAST ACCESS (TRAINING) LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ Active Company formed on the 2004-05-19
NORTH EAST ACCESS TO FINANCE LIMITED 3RD FLOOR BALTIMORE HOUSE ABBOTTS HILL GATESHEAD NE8 3DF Active Company formed on the 2009-08-25
NORTH EAST ACCESSIBLE TRANSPORT LIMITED UNIT 211 VIKING INDUSTRIAL ESTATE JARROW NE32 3DT Active - Proposal to Strike off Company formed on the 2009-11-05
NORTH EAST ACCESS KEN LIMITED 84 SCOTT DRIVE HUNTLY ABERDEENSHIRE AB54 8PF Active - Proposal to Strike off Company formed on the 2014-08-28
NORTH EAST ACCESS SOLUTIONS LIMITED ASHFIELD HOUSE ILLINGWORTH STREET ILLINGWORTH STREET OSSETT WF5 8AL Dissolved Company formed on the 2015-05-20
NORTH EAST ACCESS RENTAL LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ Active Company formed on the 2017-01-09

Company Officers of NORTH EAST ACCESS LIMITED

Current Directors
Officer Role Date Appointed
STEVE WOODHAMS
Company Secretary 2012-03-26
DAVID ANTHONY MCNICHOLAS
Director 2007-10-09
DAVID CYRIL SHIPMAN
Director 2007-10-09
STEVEN JAMES WOODHAMS
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY MCNICHOLAS
Company Secretary 2007-10-09 2012-03-26
JOYCE HESSION
Company Secretary 2004-06-11 2007-10-09
MALCOLM HESSION
Director 2000-05-04 2007-10-09
TERRENCE HARVEY FOSTER
Company Secretary 2000-05-04 2004-06-11
TERRENCE HARVEY FOSTER
Director 2000-05-04 2004-06-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-05-04 2000-05-04
WATERLOW NOMINEES LIMITED
Nominated Director 2000-05-04 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MCNICHOLAS HAMPSHIRE PLANT & ACCESS LTD Director 2015-05-08 CURRENT 2008-10-09 Active
DAVID ANTHONY MCNICHOLAS ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
DAVID ANTHONY MCNICHOLAS A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
DAVID ANTHONY MCNICHOLAS A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
DAVID ANTHONY MCNICHOLAS AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID ANTHONY MCNICHOLAS AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID ANTHONY MCNICHOLAS AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
DAVID ANTHONY MCNICHOLAS A J RENTALS LIMITED Director 2011-07-28 CURRENT 1990-12-05 Active
DAVID ANTHONY MCNICHOLAS INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID ANTHONY MCNICHOLAS AFI GROUP LIMITED Director 2009-12-31 CURRENT 1974-05-13 Active
DAVID ANTHONY MCNICHOLAS FINDMYTRAINING.CO.UK LIMITED Director 2009-12-31 CURRENT 1999-01-25 Active
DAVID ANTHONY MCNICHOLAS AERIALS FOR INDUSTRY LIMITED Director 2009-12-31 CURRENT 2002-05-30 Active
DAVID ANTHONY MCNICHOLAS NORMANDY PARK PROPERTY LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
DAVID ANTHONY MCNICHOLAS CENTRAL ACCESS LIMITED Director 2007-11-21 CURRENT 1998-09-15 Active
DAVID ANTHONY MCNICHOLAS HI-REACH LIMITED Director 2007-10-09 CURRENT 2004-05-19 Active
DAVID ANTHONY MCNICHOLAS AFI-UPLIFT LIMITED Director 2007-01-23 CURRENT 1998-04-02 Active
DAVID ANTHONY MCNICHOLAS AFI AERIAL PLATFORMS LIMITED Director 2006-10-16 CURRENT 2006-09-20 Active
DAVID ANTHONY MCNICHOLAS UPLIFT POWER PLATFORMS LIMITED Director 2006-09-12 CURRENT 2001-04-20 Active
DAVID ANTHONY MCNICHOLAS UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2006-09-12 CURRENT 2005-09-19 Active
DAVID ANTHONY MCNICHOLAS AFI HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-02-24 Active
DAVID CYRIL SHIPMAN 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS LIMITED Director 2016-10-12 CURRENT 1989-01-03 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
DAVID CYRIL SHIPMAN ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
DAVID CYRIL SHIPMAN A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
DAVID CYRIL SHIPMAN A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
DAVID CYRIL SHIPMAN HI-LIFT EQUIPMENT LIMITED Director 2013-05-31 CURRENT 1991-10-31 Active
DAVID CYRIL SHIPMAN AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
DAVID CYRIL SHIPMAN WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
DAVID CYRIL SHIPMAN UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
DAVID CYRIL SHIPMAN LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
DAVID CYRIL SHIPMAN INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
DAVID CYRIL SHIPMAN A J RENTALS LIMITED Director 2011-07-28 CURRENT 1990-12-05 Active
DAVID CYRIL SHIPMAN INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID CYRIL SHIPMAN CENTRAL ACCESS LIMITED Director 2007-11-21 CURRENT 1998-09-15 Active
DAVID CYRIL SHIPMAN HI-REACH LIMITED Director 2007-10-09 CURRENT 2004-05-19 Active
DAVID CYRIL SHIPMAN AFI AERIAL PLATFORMS LIMITED Director 2006-10-16 CURRENT 2006-09-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS LIMITED Director 2006-09-12 CURRENT 2001-04-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2006-09-12 CURRENT 2005-09-19 Active
DAVID CYRIL SHIPMAN AFI HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-02-24 Active
DAVID CYRIL SHIPMAN AFI GROUP LIMITED Director 2006-05-03 CURRENT 1974-05-13 Active
DAVID CYRIL SHIPMAN FINDMYTRAINING.CO.UK LIMITED Director 2006-05-03 CURRENT 1999-01-25 Active
DAVID CYRIL SHIPMAN AERIALS FOR INDUSTRY LIMITED Director 2006-04-07 CURRENT 2002-05-30 Active
DAVID CYRIL SHIPMAN AFI-UPLIFT LIMITED Director 2002-05-01 CURRENT 1998-04-02 Active
DAVID CYRIL SHIPMAN IT2 LIMITED Director 1997-07-16 CURRENT 1997-07-16 Active
STEVEN JAMES WOODHAMS 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS LIMITED Director 2016-10-12 CURRENT 1989-01-03 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
STEVEN JAMES WOODHAMS HAMPSHIRE PLANT & ACCESS LTD Director 2015-05-08 CURRENT 2008-10-09 Active
STEVEN JAMES WOODHAMS ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
STEVEN JAMES WOODHAMS A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
STEVEN JAMES WOODHAMS A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
STEVEN JAMES WOODHAMS HI-LIFT EQUIPMENT LIMITED Director 2013-05-31 CURRENT 1991-10-31 Active
STEVEN JAMES WOODHAMS AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
STEVEN JAMES WOODHAMS WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
STEVEN JAMES WOODHAMS UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
STEVEN JAMES WOODHAMS LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
STEVEN JAMES WOODHAMS INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEVEN JAMES WOODHAMS INTEGRATED TRAINING SOLUTIONS LIMITED Director 2012-03-27 CURRENT 2010-08-04 Active
STEVEN JAMES WOODHAMS AFI AERIAL PLATFORMS LIMITED Director 2012-03-26 CURRENT 2006-09-20 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS LIMITED Director 2012-03-26 CURRENT 2001-04-20 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2012-03-26 CURRENT 2005-09-19 Active
STEVEN JAMES WOODHAMS AFI GROUP LIMITED Director 2012-03-26 CURRENT 1974-05-13 Active
STEVEN JAMES WOODHAMS A J RENTALS LIMITED Director 2012-03-26 CURRENT 1990-12-05 Active
STEVEN JAMES WOODHAMS CENTRAL ACCESS LIMITED Director 2012-03-26 CURRENT 1998-09-15 Active
STEVEN JAMES WOODHAMS FINDMYTRAINING.CO.UK LIMITED Director 2012-03-26 CURRENT 1999-01-25 Active
STEVEN JAMES WOODHAMS AERIALS FOR INDUSTRY LIMITED Director 2012-03-26 CURRENT 2002-05-30 Active
STEVEN JAMES WOODHAMS HI-REACH LIMITED Director 2012-03-26 CURRENT 2004-05-19 Active
STEVEN JAMES WOODHAMS AFI HOLDINGS LIMITED Director 2012-03-26 CURRENT 2006-02-24 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
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-01-08Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2023-01-08APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2023-01-08Termination of appointment of Steve Woodhams on 2022-12-31
2023-01-08DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 150014
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 150014
2016-05-23AR0104/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 150014
2015-05-12AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 150014
2014-06-04AR0104/05/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-21RES01ADOPT ARTICLES 21/06/13
2013-05-14AR0104/05/13 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MCNICHOLAS
2012-07-17AP03Appointment of Mr Steve Woodhams as company secretary
2012-07-17AP01DIRECTOR APPOINTED MR STEVE WOODHAMS
2012-06-05AR0104/05/12 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-05AR0104/05/11 ANNUAL RETURN FULL LIST
2010-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL SHIPMAN / 15/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCNICHOLAS / 15/04/2010
2010-05-06AR0104/05/10 FULL LIST
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHOUNY MCNICHOLAS / 15/04/2010
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-21363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ
2007-10-16225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-28RES13RE OVERDRAFT FACILITY A 11/06/04
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED
2004-07-27288bDIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 04/05/03; NO CHANGE OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: MITCHELLS 117 JESMOND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NW
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-07-1188(2)RAD 16/05/01--------- £ SI 150014@1=150014 £ IC 2/150016
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-03-06225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-03-02CERTNMCOMPANY NAME CHANGED NORTH EAST ACCESS SERVICES LIMIT ED CERTIFICATE ISSUED ON 02/03/01
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288bSECRETARY RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NORTH EAST ACCESS 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 NORTH EAST ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORTH EAST ACCESS LIMITED

Intangible Assets
Patents
We have not found any records of NORTH EAST ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST ACCESS LIMITED
Trademarks
We have not found any records of NORTH EAST ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST ACCESS 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 NORTH EAST ACCESS 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 NORTH EAST ACCESS 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 NORTH EAST ACCESS 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 NORTH EAST ACCESS 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.