Check the

AXCESS SOLUTIONS LIMITED

Company
AXCESS SOLUTIONS LIMITED (04342041)

AXCESS SOLUTIONS

Phone: 01628 481 678
A⁺ rating

ABOUT AXCESS SOLUTIONS LIMITED

“Tullow Oil and Axcess have worked together for over four years, increasing the scope of work year on year. The main areas of support include space planning, furniture adjustments, IS support, storage, office relocations within the UK and overseas, churn and handyman work. Axcess provides a consistently good level of service with resources that are thorough, reliable and trustworthy with a strong emphasis on customer service.”

For more information on any of our services, please provide the following details:

KEY FINANCES

Year
2016
Assets
£1380.01k ▲ £556.76k (67.63 %)
Cash
£295.44k ▲ £89.38k (43.38 %)
Liabilities
£770.6k ▲ £197.57k (34.48 %)
Net Worth
£609.4k ▲ £359.2k (143.56 %)

REGISTRATION INFO

Company name
AXCESS SOLUTIONS LIMITED
Company number
04342041
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
axcess.uk.com
Phones
01628 481 678
01628 471 400
Registered Address
BERKHAMSTED HOUSE,
121 HIGH STREET,
BERKHAMSTED,
HERTFORDSHIRE,
HP4 2DJ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 Jan 2017
Confirmation statement made on 15 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 324

CHARGES

5 May 2009
Status
Outstanding
Delivered
8 May 2009
Persons entitled
Avilfarm Investments Limited
Description
Rental deposit agreement.

27 January 2009
Status
Outstanding
Delivered
30 January 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AXCESS SOLUTIONS LIMITED DIRECTORS

Karen Robson

  Acting
Appointed
01 January 2013
Role
Secretary
Address
Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, England, HP4 2DJ
Name
ROBSON, Karen

Steven Florence

  Acting
Appointed
18 December 2001
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Thatch End Cottage, 63 Latchford Lane, Great Haseley, Oxfordshire, OX44 7LE
Country Of Residence
United Kingdom
Name
FLORENCE, Steven

Paul Benjamin Stern

  Acting
Appointed
24 July 2006
Occupation
Development Director
Role
Director
Age
65
Nationality
British
Address
Flat 11, Marlow House, Institute Road, Marlow, Buckinghamshire, Uk, SL7 1BB
Country Of Residence
England
Name
STERN, Paul Benjamin

Richard Wherlock

  Acting
Appointed
01 December 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
4 Bowden Road, Ascot, Berkshire, England, SL5 9NJ
Country Of Residence
England
Name
WHERLOCK, Richard

Stewart Melville Colborne

  Resigned
Appointed
18 December 2001
Resigned
01 February 2006
Role
Secretary
Address
28 Hillside Road, Penn, High Wycombe, Buckinghamshire, HP10 8JJ
Name
COLBORNE, Stewart Melville

Steven Florence

  Resigned PSC
Appointed
01 February 2006
Resigned
15 December 2015
Role
Secretary
Nationality
British
Address
Thatch End Cottage, 63 Latchford Lane, Great Haseley, Oxfordshire, OX44 7LE
Name
FLORENCE, Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

QA REGISTRARS LIMITED

  Resigned
Appointed
18 December 2001
Resigned
18 December 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Stewart Melville Colborne

  Resigned
Appointed
18 December 2001
Resigned
01 February 2006
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
28 Hillside Road, Penn, High Wycombe, Buckinghamshire, HP10 8JJ
Country Of Residence
United Kingdom
Name
COLBORNE, Stewart Melville

Michelle Lorraine Dickson

  Resigned
Appointed
04 June 2007
Resigned
28 August 2009
Occupation
Accounts Director
Role
Director
Age
56
Nationality
British
Address
65 Snowden Avenue, Uxbridge, Middlesex, UB10 0SE
Name
DICKSON, Michelle Lorraine

Damon John Gould

  Resigned
Appointed
01 January 2005
Resigned
18 June 2007
Occupation
Contracts Manager
Role
Director
Age
53
Nationality
British
Address
99 Boyd Court, Downshire Way, Bracknell, Berkshire, RG42 1PY
Name
GOULD, Damon John

Andrew Alan House

  Resigned
Appointed
01 February 2006
Resigned
30 September 2007
Occupation
Project Manager
Role
Director
Age
70
Nationality
British
Address
13 Holm Grove, Uxbridge, Middlesex, UB10 9LZ
Country Of Residence
England
Name
HOUSE, Andrew Alan

QA NOMINEES LIMITED

  Resigned
Appointed
18 December 2001
Resigned
18 December 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.