INITIALACCESS LIMITED
Overview
Company Name | INITIALACCESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03274489 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INITIALACCESS LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INITIALACCESS LIMITED located?
Registered Office Address | The Belmont, Suite 2a 89 Middleton Road M8 4JY Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INITIALACCESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for INITIALACCESS LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2026 |
---|---|
Next Confirmation Statement Due | Aug 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2025 |
Overdue | No |
What are the latest filings for INITIALACCESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Cherryl Linda Cohen as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 2a Middleton Road Manchester M8 4JY England to The Belmont, Suite 2a 89 Middleton Road Manchester M8 4JY on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Suite 2a Middleton Road Manchester M8 4JY on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INITIALACCESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Cheryl Linda | Secretary | Brindlow House Prestbury Road SK9 2LL Wilmslow Cheshire | British | 6316570001 | ||||||
COHEN, Cherryl Linda | Director | 89 Middleton Road M8 4JY Manchester The Belmont, Suite 2a England | England | British | Director | 331933670001 | ||||
COHEN, Frank | Director | Brindlow House Prestbury Road SK9 2LL Wilmslow Cheshire | England | British | Company Director | 5465450001 | ||||
COHEN, Frank | Secretary | Brindlow House Prestbury Road SK9 2LL Wilmslow Cheshire | British | Company Director | 5465450001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
BULLIVANT, Peter Wild | Director | State House 22 Dale Street L2 4UR Liverpool Merseyside | England | British | Solicitor | 50290920001 | ||||
JONES, Pamela | Director | State House 22 Dale Street L2 4UR Liverpool Merseyside | British | Solicitor | 13200620001 | |||||
MASON, Geoffrey Owen | Director | Hilthorpe Kings Drive Caldy CH48 2JH Wirral Merseyside | United Kingdom | British | Surveyor | 6007920001 | ||||
RISER, David | Director | 11 The Spinney Whitefield M45 7LZ Manchester Lancashire | England | British | Company Director | 91924270001 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of INITIALACCESS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Frank Cohen | Apr 06, 2016 | Prestbury Road SK9 2LL Wilmslow Brindlow House Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0