Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IN2 ACCESS & CONTROL LIMITED
Company Information for

IN2 ACCESS & CONTROL LIMITED

UNIT 6A MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8GA,
Company Registration Number
06953376
Private Limited Company
Active

Company Overview

About In2 Access & Control Ltd
IN2 ACCESS & CONTROL LIMITED was founded on 2009-07-06 and has its registered office in Oswestry. The organisation's status is listed as "Active". In2 Access & Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IN2 ACCESS & CONTROL LIMITED
 
Legal Registered Office
UNIT 6A MILE OAK INDUSTRIAL ESTATE
MAESBURY ROAD
OSWESTRY
SHROPSHIRE
SY10 8GA
Other companies in SY10
 
Filing Information
Company Number 06953376
Company ID Number 06953376
Date formed 2009-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN2 ACCESS & CONTROL 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 IN2 ACCESS & CONTROL LIMITED

Current Directors
Officer Role Date Appointed
JASON ANDREWS
Director 2017-12-20
MARK CONRAD BUCHAN
Director 2009-07-06
DEREK JOHN FOREMAN
Director 2010-01-18
KANE TETLEY
Director 2009-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2009-07-06 2009-07-06
LEE CHRISTOPHER GILBURT
Director 2009-07-06 2009-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CONRAD BUCHAN SPINDRIFT SIGNS-BYDESIGN LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
KANE TETLEY SPINDRIFT SIGNS-BYDESIGN LIMITED Director 2016-07-12 CURRENT 2016-07-12 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
2023-08-29CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Purchase of own shares
2023-04-28Cancellation of shares. Statement of capital on 2023-03-22 GBP 47
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-05PSC04Change of details for Mr Derek John Foreman as a person with significant control on 2021-03-22
2022-07-11PSC04Change of details for Mr Mark Conrad Buchan as a person with significant control on 2022-03-22
2022-07-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05SH06Cancellation of shares. Statement of capital on 2022-03-22 GBP 60
2022-05-05SH03Purchase of own shares
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA FOREMAN
2021-09-13PSC04Change of details for Mr Derek John Foreman as a person with significant control on 2021-03-22
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-03-22 GBP 73
2021-05-12SH03Purchase of own shares
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONRAD BUCHAN
2020-11-18RES09Resolution of authority to purchase a number of shares
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-10-05 GBP 100.00
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18SH03Purchase of own shares
2020-10-20RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution adopt articles
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15PSC07CESSATION OF KANE TETLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25PSC04Change of details for Mr Mark Conrad Buchan as a person with significant control on 2019-08-14
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KANE TETLEY
2019-08-15PSC04Change of details for Mr Mark Conrad Buchan as a person with significant control on 2019-08-14
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-14PSC04Change of details for Mr Kane Tetley as a person with significant control on 2019-08-14
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AP01DIRECTOR APPOINTED JASON ANDREWS
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR KANE TETLEY / 06/04/2016
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR DEREK JOHN FOREMAN / 06/04/2016
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR MARK CONRAD BUCHAN / 06/04/2016
2017-03-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 117
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-12CH01Director's details changed for Derek John Foreman on 2016-05-09
2016-06-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 117
2015-08-24AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN FOREMAN / 19/08/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 19/08/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CONRAD BUCHAN / 19/08/2015
2015-08-24AD02Register inspection address changed from Unit 4 the Tradestop Maes-Y-Clawdd Oswestry Shropshire SY10 8NU United Kingdom to Unit 6a Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 117
2014-09-29AR0114/08/14 ANNUAL RETURN FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM Unit 4 the Tradestop Maes Y Clawdd Oswestry Shropshire SY10 8NU
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24RES01ADOPT ARTICLES 15/10/2013
2013-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • Re allotment of 17 ord a shares 15/10/2013
2013-10-24SH0118/10/13 STATEMENT OF CAPITAL GBP 117
2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
2013-08-05AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CONRAD BUCHAN / 01/06/2013
2013-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-10AR0106/07/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 27/03/2012
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-05AR0106/07/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 11/07/2011
2011-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NS
2010-09-21AR0106/07/10 FULL LIST
2010-09-20AD02SAIL ADDRESS CREATED
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 01/10/2009
2010-07-01SH0127/05/10 STATEMENT OF CAPITAL GBP 100
2010-06-21AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-02-10AP01DIRECTOR APPOINTED DEREK JOHN FOREMAN
2009-11-10AP01DIRECTOR APPOINTED MARK CONRAD BUCHAN
2009-07-22288aDIRECTOR APPOINTED KANE TETLEY
2009-07-11ELRESS366A DISP HOLDING AGM 06/07/2009
2009-07-11287REGISTERED OFFICE CHANGED ON 11/07/2009 FROM IN2 ACCESS & CONTROL LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-07-11ELRESS252 DISP LAYING ACC 06/07/2009
2009-07-11ELRESS386 DISP APP AUDS 06/07/2009
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR LEE GILBURT
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to IN2 ACCESS & CONTROL 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 IN2 ACCESS & CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IN2 ACCESS & CONTROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due After One Year 2013-12-31 £ 70,083
Creditors Due After One Year 2012-12-31 £ 59,900
Creditors Due After One Year 2012-12-31 £ 59,900
Creditors Due After One Year 2011-12-31 £ 67,100
Creditors Due Within One Year 2013-12-31 £ 125,772
Creditors Due Within One Year 2012-12-31 £ 238,642
Creditors Due Within One Year 2012-12-31 £ 238,642
Creditors Due Within One Year 2011-12-31 £ 148,753
Provisions For Liabilities Charges 2013-12-31 £ 3,192
Provisions For Liabilities Charges 2012-12-31 £ 2,019
Provisions For Liabilities Charges 2012-12-31 £ 2,019
Provisions For Liabilities Charges 2011-12-31 £ 1,819

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
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 IN2 ACCESS & CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 146,905
Cash Bank In Hand 2012-12-31 £ 128,659
Cash Bank In Hand 2012-12-31 £ 128,659
Cash Bank In Hand 2011-12-31 £ 20,611
Current Assets 2013-12-31 £ 450,308
Current Assets 2012-12-31 £ 450,749
Current Assets 2012-12-31 £ 450,749
Current Assets 2011-12-31 £ 226,571
Debtors 2013-12-31 £ 184,845
Debtors 2012-12-31 £ 202,692
Debtors 2012-12-31 £ 202,692
Debtors 2011-12-31 £ 142,819
Shareholder Funds 2013-12-31 £ 267,146
Shareholder Funds 2012-12-31 £ 166,146
Shareholder Funds 2012-12-31 £ 166,146
Shareholder Funds 2011-12-31 £ 21,852
Stocks Inventory 2013-12-31 £ 118,558
Stocks Inventory 2012-12-31 £ 119,398
Stocks Inventory 2012-12-31 £ 119,398
Stocks Inventory 2011-12-31 £ 63,141
Tangible Fixed Assets 2013-12-31 £ 15,885
Tangible Fixed Assets 2012-12-31 £ 15,958
Tangible Fixed Assets 2012-12-31 £ 15,958
Tangible Fixed Assets 2011-12-31 £ 12,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IN2 ACCESS & CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN2 ACCESS & CONTROL LIMITED
Trademarks
We have not found any records of IN2 ACCESS & CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN2 ACCESS & CONTROL 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 (46180 - Agents specialized in the sale of other particular products) as IN2 ACCESS & CONTROL LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where IN2 ACCESS & CONTROL 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.
Import/Export of Goods
Goods imported/exported by IN2 ACCESS & CONTROL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185364900Relays for a voltage > 60 V but <= 1.000 V
2015-02-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-02-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2014-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-04-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN2 ACCESS & CONTROL 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 IN2 ACCESS & CONTROL 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.