Automatic Access Limited

General information

Name:

Automatic Access Ltd

Office Address:

3b Swallowfield Courtyard Wolverhampton Road B69 2JG Oldbury

Number: 05211505

Incorporation date: 2004-08-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Automatic Access Limited. This company was established 20 years ago and was registered under 05211505 as its reg. no. The registered office of the company is situated in Oldbury. You can contact it at 3b Swallowfield Courtyard, Wolverhampton Road. This firm's registered with SIC code 33190 and their NACE code stands for Repair of other equipment. Automatic Access Ltd reported its account information for the period that ended on 2023-03-31. The firm's latest annual confirmation statement was released on 2023-09-16.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,283 in total. The company also worked with the Blaby District (1 transaction worth £1,035 in total). Automatic Access was the service provided to the Blaby District Council covering the following areas: Cyc: Auto Doors & Barrier Serv was also the service provided to the Charnwood Borough Council Council covering the following areas: Buildings-r & M.

In the business, all of director's tasks have so far been carried out by Steven M. and Paul R.. Within the group of these two managers, Paul R. has carried on with the business the longest, having become one of the many members of directors' team on 2023.

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 21 December 2023

Latest update: 24 December 2023

Paul R.

Role: Director

Appointed: 31 January 2023

Latest update: 24 December 2023

People with significant control

The companies with significant control over the firm are: P D Ryan Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Lichfield at Queen Street, WS13 6QD, Staffordshire and was registered as a PSC under the reg no 07634016. Alston Property Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Walsall at 20 Hatherton Street, WS4 2LA, West Midlands and was registered as a PSC under the reg no 11665231.

P D Ryan Ltd
Address: 5 Hanover Court Queen Street, Lichfield, Staffordshire, WS13 6QD, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07634016
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alston Property Investments Limited
Address: 3rd Floor International House 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11665231
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor A.
Notified on 2 September 2019
Ceased on 31 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Julie A.
Notified on 2 September 2019
Ceased on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie T.
Notified on 1 July 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of shares
Trevor A.
Notified on 1 July 2016
Ceased on 2 September 2019
Nature of control:
over 1/2 to 3/4 of shares
Allsop & Allsop Holdings Limited
Address: 19 Warren Park Way, Enderby, Leicester, LE19 4SA, England
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11555601
Notified on 2 September 2019
Ceased on 2 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thu, 21st Dec 2023 new director was appointed. (AP01)
filed on: 21st, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Barkby Lane Syston

Post code:

LE7 2BA

City / Town:

Leicester

HQ address,
2013

Address:

2 Barkby Lane Syston

Post code:

LE7 2BA

City / Town:

Leicester

HQ address,
2014

Address:

2 Barkby Lane Syston

Post code:

LE7 2BA

City / Town:

Leicester

HQ address,
2015

Address:

2 Barkby Lane Syston

Post code:

LE7 2BA

City / Town:

Leicester

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 Blaby District 1 £ 1 035.40
2015-10-22 391111 £ 1 035.40 Cyc: Auto Doors & Barrier Serv
2012 Charnwood Borough Council 1 £ 700.00
2012-05-30 30/05/2012_12 £ 700.00 Buildings-r & M
2010 Charnwood Borough Council 1 £ 582.80
2010-09-15 15/09/2010_18 £ 582.80 Buildings-r & M

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 25120 : Manufacture of doors and windows of metal
19
Company Age

Closest Companies - by postcode