ABOUT ACCESS SYSTEMS LIMITED
Welcome to Access Systems Ltd
Access Systems Ltd has over 20 years' experience within the steel industry.
Our premises and workshop are based on the outskirts of Bath, we provide industrial and structural steel fabrications, individually tailored to meet your requirements. A complete service and package through survey, fabrication, welding and structural steel work to stairs, gates and railings.
To provide a comprehensive and excellent service, competitively priced, with a focal pride on quality workmanship.
We provide steel fabrications in Bath, Bristol and surrounding areas.
Access Systems Ltd, registered as a limited company in England and Wales under company number: 2658167.
Registered Company Address: 29 Bath Road, Peasedown St. John, Bath, England, BA2 8DJ.
KEY FINANCES
Year
2017
Assets
£6.43k
▼ £-4.92k (-43.35 %)
Cash
£1.88k
▲ £1.45k (337.76 %)
Liabilities
£17.06k
▼ £-9.5k (-35.77 %)
Net Worth
£-10.64k
▼ £4.58k (-30.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- ACCESS SYSTEMS LIMITED
- Company number
- 02658167
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Oct 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.access-systems.co.uk
- Phones
-
01761 470 025
07702 166 216
- Registered Address
- MARK BIJOK ACCOUNTANTS (WWW.BIJOK.NET),
29 BATH ROAD,
PEASEDOWN ST. JOHN,
BATH,
ENGLAND,
BA2 8DJ
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 03 Nov 2016
- Confirmation statement made on 29 October 2016 with updates
- 05 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 11 Feb 2016
- Registered office address changed from 29 Bath Road Peasedown St. John Bath Somerset BA2 8DJ to C/O Mark Bijok Accountants (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ on 11 February 2016
See Also
Last update 2018
ACCESS SYSTEMS LIMITED DIRECTORS
Ann Marie Millard
Acting
- Appointed
- 01 April 1995
- Role
- Secretary
- Address
- 12 Rogers Close, Clutton, Bristol, Avon, BS39 5RT
- Name
- MILLARD, Ann Marie
Martyn William Millard
Acting
PSC
- Appointed
- 01 April 1995
- Occupation
- Structural Steelwork
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 12 Rogers Close, Clutton, Bristol, Avon, BS39 5RT
- Country Of Residence
- United Kingdom
- Name
- MILLARD, Martyn William
- Notified On
- 27 October 2016
- Nature Of Control
- Ownership of shares – 75% or more
Sylvia June James
Resigned
- Appointed
- 01 June 1993
- Resigned
- 31 March 1995
- Role
- Secretary
- Address
- Little Court, Court Lane, Tarnock, Somerset, BS26 2SD
- Name
- JAMES, Sylvia June
Mary Reecg
Resigned
- Appointed
- 05 December 1991
- Resigned
- 10 August 1993
- Role
- Secretary
- Address
- The Cottage Devizes Road, Box, Corsham, Wiltshire, SN14 9EQ
- Name
- REECG, Mary
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 29 October 1991
- Resigned
- 05 December 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Julian Lewis Carter
Resigned
- Appointed
- 05 December 1991
- Resigned
- 10 August 1993
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- English
- Address
- Owls Watch, Tresham, Wotton-Under-Edge, Glos, GL12 7RW
- Country Of Residence
- England
- Name
- CARTER, Julian Lewis
Graham John James
Resigned
- Appointed
- 05 December 1991
- Resigned
- 31 March 1995
- Occupation
- Structural Engineer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- Little Court Court Lane, Tarnock, Axbridge, Somerset, BS26 2SD
- Name
- JAMES, Graham John
Sylvia June James
Resigned
- Appointed
- 01 June 1993
- Resigned
- 31 March 1995
- Occupation
- Legal Cashier
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Little Court, Court Lane, Tarnock, Somerset, BS26 2SD
- Name
- JAMES, Sylvia June
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 29 October 1991
- Resigned
- 05 December 1991
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.