Company NameD R Access/Inspection Services Limited
Company StatusActive - Proposal to Strike off
Company Number08875902
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Robson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleInspector
Country of ResidenceEngland
Correspondence Address33 Beach Road
Tynemouth
North Tyneside
NE30 2NU
Director NameMiss Danielle Louise Miller
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beach Road
Tynemouth
North Tyneside
NE30 2NU

Location

Registered Address33 Beach Road
Tynemouth
North Tyneside
NE30 2NU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1David Robson
80.00%
Ordinary
20 at £1Danielle Miller
20.00%
Ordinary

Financials

Year2014
Net Worth£426
Cash£8,246
Current Liabilities£11,549

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2021 (3 years, 2 months ago)
Next Return Due18 February 2022 (overdue)

Filing History

15 July 2022Termination of appointment of David Robson as a director on 1 July 2022 (1 page)
15 July 2022Cessation of David Robson as a person with significant control on 1 July 2022 (1 page)
15 July 2022Termination of appointment of Danielle Louise Miller as a director on 1 July 2022 (1 page)
9 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
5 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
13 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
15 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 26 Viscount Close Earsdon View Shiremoor Newcastle upon Tyne NE27 0FP England to 33 Beach Road Tynemouth North Tyneside NE30 2NU on 11 February 2020 (1 page)
31 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 October 2017Registered office address changed from 93 Heathfield Northumberland Park Backworth Tyne & Wear NE27 0BP to 26 Viscount Close Earsdon View Shiremoor Newcastle upon Tyne NE27 0FP on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 93 Heathfield Northumberland Park Backworth Tyne & Wear NE27 0BP to 26 Viscount Close Earsdon View Shiremoor Newcastle upon Tyne NE27 0FP on 20 October 2017 (1 page)
22 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 March 2017Appointment of Miss Danielle Louise Miller as a director on 28 February 2017 (2 pages)
24 March 2017Appointment of Miss Danielle Louise Miller as a director on 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Register(s) moved to registered inspection location Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
20 February 2015Register inspection address has been changed to Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Register(s) moved to registered inspection location Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
20 February 2015Register inspection address has been changed to Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)