Access Communications Group Limited

General information

Name:

Access Communications Group Ltd

Office Address:

The Crabtree Quinton Green Quinton NN7 2EG Northampton

Number: 02469404

Incorporation date: 1990-02-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

02469404 is the reg. no. used by Access Communications Group Limited. The firm was registered as a Private Limited Company on 1990-02-12. The firm has existed on the British market for 35 years. The company can be contacted at The Crabtree Quinton Green Quinton in Northampton. The area code assigned to this place is NN7 2EG. Although recently referred to as Access Communications Group Limited, it was not always so. The firm was known under the name Access Communications until 2020-11-12, at which point the company name was replaced by Telcoinabox Group. The final change took place on 2021-05-11. The enterprise's principal business activity number is 61900, that means Other telecommunications activities. 2023-02-28 is the last time when account status updates were reported.

The company has just one director at present controlling the company, namely Shehzada C. who's been doing the director's tasks for 35 years. That company had been directed by James P. up until 2018. What is more another director, including Julie P. quit on 2013-02-25.

  • Previous company's names
  • Access Communications Group Limited 2021-05-11
  • Telcoinabox Group Limited 2020-11-12
  • Access Communications Limited 1990-02-12

Financial data based on annual reports

Company staff

Shehzada C.

Role: Director

Appointed: 04 May 2018

Latest update: 8 November 2024

People with significant control

Shehzada C. is the individual who has control over this firm, owns over 3/4 of company shares.

Shehzada C.
Notified on 7 May 2021
Nature of control:
over 3/4 of shares
Pmgc Technology Group Limited
Address: 4 Station Court Old Station Road, Hampton-In-Arden, Solihull, B92 0HA, England
Legal authority Company Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07974624
Notified on 31 May 2018
Ceased on 7 May 2021
Nature of control:
substantial control or influence
James P.
Notified on 31 January 2017
Ceased on 4 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 20th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 20th October 2014
Annual Accounts 10th August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10th August 2015
Annual Accounts 19th October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 31st October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31st October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 28th February 2024 (AA)
filed on: 9th, December 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

HQ address,
2014

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

HQ address,
2015

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

HQ address,
2016

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
34
Company Age

Closest Companies - by postcode