Access Lift Consultants Ltd

General information

Name:

Access Lift Consultants Limited

Office Address:

11 Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor

Number: 05333291

Incorporation date: 2005-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Access Lift Consultants Ltd can be found at Clifton Moor at 11 Clifton Moor Business Village. Anyone can look up the firm by its zip code - YO30 4XG. Access Lift Consultants's incorporation dates back to 2005. The enterprise is registered under the number 05333291 and its official state is liquidation. The enterprise's registered with SIC code 43290 - Other construction installation. Access Lift Consultants Limited released its latest accounts for the financial year up to 2019-01-31. The company's latest confirmation statement was submitted on 2019-01-11.

Financial data based on annual reports

Company staff

Octavia G.

Role: Secretary

Appointed: 17 January 2005

Latest update: 19 January 2024

Maurice F.

Role: Director

Appointed: 17 January 2005

Latest update: 19 January 2024

People with significant control

Maurice F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 25 January 2020
Confirmation statement last made up date 11 January 2019
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 29 October 2013
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 12 September 2014
Annual Accounts 23 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 23 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts 17 August 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 17 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Change occurred on 2019-11-21. Company's previous address: 3rd Floor St Pauls House Park Square South Leeds LS1 2nd England. (AD01)
filed on: 21st, November 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode