Access Commercial Finance Limited

DataGardener
access commercial finance limited
in liquidation
Micro

Access Commercial Finance Limited

09218978Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

15/09/2014

Company Age

11 years

Directors

2

Employees

11

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Access Commercial Finance Limited (09218978) is a private limited with share capital incorporated on 15/09/2014 (11 years old) and registered in birmingham, B11QH. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 15/09/2014
B11QH
11 employees

Financial Overview

Total Assets

£478.7K

Liabilities

£1.96M

Net Assets

£-1.48M

Cash

£30

Key Metrics

11

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2023
Resolution
Category:Resolution
Date:07-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2019
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2017
Move Registers To Sail Company With New Address
Category:Address
Date:27-02-2017
Change Sail Address Company With New Address
Category:Address
Date:27-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2015
Incorporation Company
Category:Incorporation
Date:15-09-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date04/10/2021
Latest Accounts31/12/2019

Trading Addresses

4 Brewery Place, Leeds, West Yorkshire, LS101NE
Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

03330069141
sales@accesscommercialfinance.com
accesscommercialfinance.com
Trinity House, 28-30 Blucher Street, Birmingham, B11QH