Check the

1 UP ACCESS LTD.

Company
1 UP ACCESS LTD. (06660591)

1 UP ACCESS

Phone: 01142 721 595
C⁺ rating

ABOUT 1 UP ACCESS LTD.

We are pleased to offer PASMA Courses running throughout January and February at our ‘all weather’ Bolton Training Centre for the compe [...]

We are pleased to offer availability at our ‘all weather’ Training Centre at Sheffield for PASMA courses running throughout January for [...]

Depots around the UK and Ireland all manned with experienced decision-making staff, we have you covered for any job.

KEY FINANCES

Year
2017
Assets
£1300.9k ▼ £-195.6k (-13.07 %)
Cash
£43.72k ▼ £-150.72k (-77.52 %)
Liabilities
£3822.82k ▲ £1953.84k (104.54 %)
Net Worth
£-2521.92k ▲ £-2149.44k (577.08 %)

REGISTRATION INFO

Company name
1 UP ACCESS LTD.
Company number
06660591
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
1upaccess.co.uk
Phones
01142 721 595
01142 728 792
Registered Address
MERRITOR HOUSE NORFOLK BRIDGE BUSINESS PARK,
FOLEY STREET,
SHEFFIELD,
SOUTH YORKS,
S4 7YW

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 190
11 Jan 2016
Cancellation of shares. Statement of capital on 20 November 2015 GBP 190

CHARGES

3 December 2014
Status
Outstanding
Delivered
5 December 2014
Persons entitled
Lombard North Central PLC
Description
Contains fixed charge…

13 May 2011
Status
Outstanding
Delivered
24 May 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

1 UP ACCESS LTD. DIRECTORS

Ben Stephen James

  Acting
Appointed
12 January 2010
Occupation
Plant Hire
Role
Director
Age
45
Nationality
British
Address
Merritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, South Yorks, S4 7YW
Country Of Residence
England
Name
JAMES, Ben Stephen

Jonathan Wesley Wardell

  Acting
Appointed
30 July 2008
Occupation
Joint Md
Role
Director
Age
55
Nationality
British
Address
Merritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, South Yorks, S4 7YW
Country Of Residence
England
Name
WARDELL, Jonathan Wesley

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
30 July 2008
Resigned
30 July 2008
Role
Secretary
Address
788-790, Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
30 July 2008
Resigned
30 July 2008
Role
Director
Address
788-790, Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

Matthew Stuart Slack

  Resigned
Appointed
30 July 2008
Resigned
01 November 2013
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Ameycroft Farm, Farley, Matlock, Derbyshire, DE4 5LR
Country Of Residence
England
Name
SLACK, Matthew Stuart

REVIEWS


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