Access Contracting Limited

DataGardener
live
Small

Access Contracting Limited

03240798Private Limited With Share Capital

13 Flemming Court, Whistler Drive, Castleford, WF105HW
Incorporated

22/08/1996

Company Age

29 years

Directors

4

Employees

20

SIC Code

71200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Access Contracting Limited (03240798) is a private limited with share capital incorporated on 22/08/1996 (29 years old) and registered in castleford, WF105HW. The company operates under SIC code 71200 - technical testing and analysis.

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 22/08/1996
WF105HW
20 employees

Financial Overview

Total Assets

£487.1K

Liabilities

£632.0K

Net Assets

£-144.9K

Turnover

£2.89M

Cash

£0

Key Metrics

20

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-07-2025
Legacy
Category:Accounts
Date:31-07-2025
Legacy
Category:Other
Date:31-07-2025
Legacy
Category:Other
Date:31-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-08-2024
Legacy
Category:Accounts
Date:21-08-2024
Legacy
Category:Other
Date:21-08-2024
Legacy
Category:Other
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-06-2023
Legacy
Category:Accounts
Date:16-06-2023
Legacy
Category:Other
Date:16-06-2023
Legacy
Category:Other
Date:16-06-2023
Legacy
Category:Other
Date:05-06-2023
Legacy
Category:Other
Date:05-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-08-2022
Legacy
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2022
Legacy
Category:Other
Date:05-08-2022
Legacy
Category:Other
Date:05-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2020
Legacy
Category:Accounts
Date:06-10-2020
Legacy
Category:Other
Date:06-10-2020
Legacy
Category:Other
Date:06-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2019
Legacy
Category:Accounts
Date:27-09-2019
Legacy
Category:Other
Date:27-09-2019
Legacy
Category:Other
Date:27-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Memorandum Articles
Category:Incorporation
Date:04-04-2019
Resolution
Category:Resolution
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-11-2018
Legacy
Category:Accounts
Date:20-11-2018
Legacy
Category:Other
Date:19-10-2018
Legacy
Category:Other
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Resolution
Category:Resolution
Date:04-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Termination Secretary Company With Name
Category:Officers
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Resolution
Category:Resolution
Date:19-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:17-10-2008
Legacy
Category:Annual Return
Date:01-09-2008

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/07/2025
Latest Accounts28/12/2024

Trading Addresses

13-14 Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF105HWRegistered
Unit 34, Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S92RX

Contact

441142561197
ptsg.co.uk
13 Flemming Court, Whistler Drive, Castleford, WF105HW