Company Information for AXCESS TEN LIMITED
292 WAKE GREEN ROAD, BIRMINGHAM, WEST MIDLANDS, B13 9QP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AXCESS TEN LIMITED | |
Legal Registered Office | |
292 WAKE GREEN ROAD BIRMINGHAM WEST MIDLANDS B13 9QP Other companies in B13 | |
Company Number | 04008700 | |
---|---|---|
Company ID Number | 04008700 | |
Date formed | 2000-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB753745509 |
Last Datalog update: | 2024-11-05 19:09:14 |
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 |
---|---|---|
PHILIP GEORGE BRIGGS |
||
GURDEEP SINGH GOLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH EDWARD DAVIES |
Company Secretary | ||
KEITH EDWARD DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVLO LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM 18 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Philip George Briggs as a person with significant control on 2019-08-23 | |
PSC04 | Change of details for Mr Philip George Briggs as a person with significant control on 2019-08-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH GOLAR | |
PSC07 | CESSATION OF GURDEEP SINGH GOLAR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Gillian Susan Briggs as company secretary on 2019-03-18 | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gurdeep Singh Golar on 2016-11-13 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM 292 Wake Green Road Birmingham B13 9QP | |
CH01 | Director's details changed for Mr Philip George Briggs on 2015-04-30 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 18 THE COURTYARD, GORSEY LANE COLESHILL BIRMINGHAM B46 1JA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM THE TREE HOUSE 20-21 THE COURTYARD GORSEY LANE COLESHILL BIRMINGHAM B46 1JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH DAVIES | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GURDEEP SINGH GOLAR | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD DAVIES / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BRIGGS / 06/06/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH EDWARD DAVIES on 2011-06-06 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH EDWARD DAVIES / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD DAVIES / 03/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH EDWARD DAVIES / 03/09/2010 | |
AR01 | 06/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE BRIGGS / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
88(2)R | AD 01/10/01--------- £ SI 10@1=10 £ IC 52/62 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 5 BROOKHUS FARM ROAD SUTTON COLDFIELD WEST MIDLANDS B76 1QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
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 AXCESS TEN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Educational Equip |
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.
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. |