General information

Name:

Access2books Ltd

Office Address:

7a Waterloo Road LU7 2NR Leighton Buzzard

Number: 08467288

Incorporation date: 2013-04-02

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Websites

access2books.com
www.access2books.com

Description

Data updated on:

08467288 is the registration number used by Access2books Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2013-04-02. This firm has been active in this business for the last 11 years. This enterprise may be found at 7a Waterloo Road in Leighton Buzzard. The head office's post code assigned is LU7 2NR. This enterprise's classified under the NACE and SIC code 58110 and their NACE code stands for Book publishing. 2023-03-31 is the last time the company accounts were filed.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 2,251 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Supplies And Services.

As the information gathered suggests, this business was incorporated in 2013-04-02 and has so far been guided by six directors, and out this collection of individuals five (Joseph N., Karen N., Sandra A. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still listed as current directors.

Financial data based on annual reports

Company staff

Joseph N.

Role: Director

Appointed: 24 June 2015

Latest update: 23 April 2024

Karen N.

Role: Director

Appointed: 11 June 2015

Latest update: 23 April 2024

Sandra A.

Role: Director

Appointed: 10 June 2015

Latest update: 23 April 2024

Eileen F.

Role: Director

Appointed: 02 April 2013

Latest update: 23 April 2024

Michael O.

Role: Director

Appointed: 02 April 2013

Latest update: 23 April 2024

People with significant control

Executives with significant control over this firm are: Michael O. has substantial control or influence over the company. Eileen F. has substantial control or influence over the company. Sandra A. has substantial control or influence over the company.

Michael O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Eileen F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sandra A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Karen N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joseph N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2013-04-02
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 10 September 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 25/04/2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25/04/2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 April 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (5 pages)

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 Derby City Council 3 £ 2 251.06
2015-03-13 2207421 £ 2 112.16 Supplies And Services
2015-03-13 2207421 £ 100.80 Supplies And Services
2015-03-13 2207421 £ 38.10 Supplies And Services

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
11
Company Age

Similar companies nearby

Closest companies