Company NameSmall Access Limited
DirectorMartin Matthews
Company StatusActive
Company Number08037335
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Matthews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£64
Cash£4,107
Current Liabilities£10,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

14 November 2018Delivered on: 14 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
2 September 2016Delivered on: 5 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (7 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 March 2021 (7 pages)
14 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 November 2018Registration of charge 080373350002, created on 14 November 2018 (22 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 September 2016Registration of charge 080373350001, created on 2 September 2016 (22 pages)
5 September 2016Registration of charge 080373350001, created on 2 September 2016 (22 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
16 May 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
16 May 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Director's details changed for Mr Martin Mathews on 17 April 2013 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Director's details changed for Mr Martin Mathews on 17 April 2013 (2 pages)
15 May 2012Appointment of Mr Martin Mathews as a director (2 pages)
15 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 May 2012Appointment of Mr Martin Mathews as a director (2 pages)
19 April 2012Incorporation (21 pages)
19 April 2012Incorporation (21 pages)
19 April 2012Termination of appointment of Elizabeth Davies as a director (1 page)
19 April 2012Termination of appointment of Elizabeth Davies as a director (1 page)