General information

Name:

Access Skills Limited

Office Address:

12th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham

Number: 06649072

Incorporation date: 2008-07-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Access Skills Ltd with the registration number 06649072 has been in this business field for 16 years. The Private Limited Company can be found at 12th Floor Cobalt Square, 83-85 Hagley Road, Birmingham and their area code is B16 8QG. The name of the firm was changed in the year 2012 to Access Skills Ltd. This company former name was Wave Training. The enterprise's classified under the NACE and SIC code 85320 and their NACE code stands for Technical and vocational secondary education. The firm's latest annual accounts cover the period up to 31st December 2022 and the most current annual confirmation statement was filed on 2nd July 2023.

1 transaction have been registered in 2015 with a sum total of £150. Cooperation with the Rutland County Council council covered the following areas: Services - Training Charges.

As mentioned in this particular enterprise's executives list, since 2024 there have been four directors to name just a few: Adam C., Deborah L. and Peter P..

  • Previous company's names
  • Access Skills Ltd 2012-05-14
  • Wave Training Limited 2008-07-16

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 01 February 2024

Latest update: 21 April 2024

Deborah L.

Role: Director

Appointed: 01 February 2024

Latest update: 21 April 2024

Peter P.

Role: Director

Appointed: 12 January 2011

Latest update: 21 April 2024

Neil C.

Role: Director

Appointed: 16 July 2008

Latest update: 21 April 2024

People with significant control

Mathew W.
Notified on 3 January 2022
Ceased on 31 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 June 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2024-02-01 (AP01)
filed on: 12th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

2nd Floor Quayside Tower Broad Street

Post code:

B1 2HF

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Copia Wealth & Tax Limited

Address:

8 Pendeford Place Pendeford Business Park Wobaston Road

Post code:

WV9 5HD

City / Town:

Wolverhampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 150.00
2015-07-08 2251233 £ 150.00 Services - Training Charges

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
15
Company Age

Closest Companies - by postcode