Company Information for ACCESS BUILDING CONTRACTORS LIMITED
107 - 115, EASTMOOR STREET, LONDON, SE7 8LX,
|
Company Registration Number
05427287
Private Limited Company
Active |
Company Name | |
---|---|
ACCESS BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
107 - 115 EASTMOOR STREET LONDON SE7 8LX Other companies in SE7 | |
Company Number | 05427287 | |
---|---|---|
Company ID Number | 05427287 | |
Date formed | 2005-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB858539766 |
Last Datalog update: | 2024-04-06 22:19:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCESS BUILDING CONTRACTORS CO. | 1609 NE 105 STREET MIAMI FL 33138 | Inactive | Company formed on the 1999-07-09 |
Officer | Role | Date Appointed |
---|---|---|
XHEVAT LITA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ILIR REXHEPI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITA HOMES LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
WOOLWICH ROAD LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
ACCESS PLUMSTEAD LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
GREATHALL LIMITED | Director | 2013-11-01 | CURRENT | 2000-11-23 | Active | |
ACCESS PROPERTY MANAGEMENT (UK) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active | |
ACCESS M&E LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2015-02-24 | |
ACCESS ESTATES (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
LITA DEVELOPMENTS LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
ACCESS ENERGY (UK) LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ELSON LALA | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054272870002 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054272870001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054272870002 | |
RES01 | ADOPT ARTICLES 12/07/18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054272870001 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/12 FROM Unit 6 New Lyndenburg Commercial Estate New Lyndenburgh Street London SE7 8NF | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-12-31 | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ILIR REXHEPI | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ILIR REXHEPI / 01/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ILIR REXHEPI / 18/04/2010 | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 57 SAMMUEL STREET LONDON SE18 5LF | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/10/08 GBP SI 188@1=188 GBP IC 510/698 | |
88(2) | AD 01/10/08 GBP SI 10@1=10 GBP IC 500/510 | |
RES04 | GBP NC 100/999000 01/10/2008 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
123 | NC INC ALREADY ADJUSTED 01/10/08 | |
88(2) | AD 01/10/08 GBP SI 398@1=398 GBP IC 2/400 | |
88(2) | AD 01/10/08 GBP SI 100@1=100 GBP IC 400/500 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 268,837 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 408,764 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,654 |
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 ACCESS BUILDING CONTRACTORS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 113,207 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 275,147 |
Current Assets | 2012-12-31 | £ 269,060 |
Current Assets | 2011-12-31 | £ 379,364 |
Debtors | 2012-12-31 | £ 130,353 |
Debtors | 2011-12-31 | £ 22,807 |
Shareholder Funds | 2012-12-31 | £ 36,227 |
Shareholder Funds | 2011-12-31 | £ 18,581 |
Stocks Inventory | 2012-12-31 | £ 25,500 |
Stocks Inventory | 2011-12-31 | £ 81,410 |
Tangible Fixed Assets | 2012-12-31 | £ 36,377 |
Tangible Fixed Assets | 2011-12-31 | £ 52,635 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ACCESS BUILDING CONTRACTORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68109100 | Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced | |||
44091018 | Coniferous wood, incl. strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. mouldings for frames for paintings, photographs, mirrors or similar objects) | |||
68109100 | Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
84649000 | Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACCESS BUILDING CONTRACTORS LIMITED | Event Date | 2012-01-10 |
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. |