Associated Access Equipment Limited

General information

Name:

Associated Access Equipment Ltd

Office Address:

C/o Begbies Traynor Central Llp St James Court St James Parade BS1 3LH Bristol

Number: 04112221

Incorporation date: 2000-11-22

Dissolution date: 2022-12-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 signifies the beginning of Associated Access Equipment Limited, the company which was located at C/o Begbies Traynor Central Llp St James Court, St James Parade in Bristol. It was founded on 2000-11-22. The Companies House Registration Number was 04112221 and the postal code was BS1 3LH. This company had existed on the British market for about 22 years until 2022-12-27. Launched as Caspian Scaffolding & Access Equipment, the firm used the name up till 2001, when it got changed to Associated Access Equipment Limited.

As mentioned in the following enterprise's executives list, there were five directors including: Paul C. and James C..

Executives who had significant control over the firm were: Paul C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Associated Access Equipment Limited 2001-02-14
  • Caspian Scaffolding & Access Equipment Limited 2000-11-22

Financial data based on annual reports

Company staff

Paul C.

Role: Secretary

Appointed: 21 February 2006

Latest update: 16 March 2024

Paul C.

Role: Director

Appointed: 17 February 2006

Latest update: 16 March 2024

James C.

Role: Director

Appointed: 12 April 2001

Latest update: 16 March 2024

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020 (AA)
filed on: 6th, October 2020
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Stanley Joseph Limited

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
  • 43991 : Scaffold erection
22
Company Age

Closest Companies - by postcode