Access Commercial Investors 1 Limited

General information

Name:

Access Commercial Investors 1 Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 09724895

Incorporation date: 2015-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Access Commercial Investors 1 Limited is officially located at Sheffield at Wilson Field Limited The Manor House. You can look up the firm by the postal code - S11 9PS. Access Commercial Investors 1's launching dates back to year 2015. This company is registered under the number 09724895 and company's last known status is liquidation. The firm current name is Access Commercial Investors 1 Limited. The company's former associates may know the firm as Access Commecial Investors 1, which was used up till Wed, 12th Aug 2015. The company's Standard Industrial Classification Code is 64992 - Factoring. The business latest annual accounts were submitted for the period up to December 31, 2019 and the latest annual confirmation statement was submitted on August 9, 2022.

  • Previous company's names
  • Access Commercial Investors 1 Limited 2015-08-12
  • Access Commecial Investors 1 Limited 2015-08-10

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 15 January 2020

Latest update: 9 April 2024

Stephen T.

Role: Director

Appointed: 01 October 2019

Latest update: 9 April 2024

People with significant control

Inspired Leisure & Entertainment Ltd
Address: 10-12 Commercial Street, Shipley, BD18 3SR, England
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 06879618
Notified on 15 January 2020
Nature of control:
over 3/4 of shares
Access Commercial Finance Limited
Address: Graphical House Wharf Street, Leeds, LS2 7EQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 09218978
Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control:
over 3/4 of shares
Andrew M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts
Start Date For Period Covered By Report 2015-08-10
End Date For Period Covered By Report 2016-12-31
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 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2023/04/17. New Address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: 4 Brewery Place Leeds LS10 1NE England (AD01)
filed on: 17th, April 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64992 : Factoring
8
Company Age

Closest Companies - by postcode