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 FINANCE
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
-
Check the company
-
UK
-
Dacorum
- Company name
- AXCESS SOLUTIONS LIMITED
- Company number
- 04342041
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 2001
Age - 24 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
- 63
- 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
- 66
- 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
- 61
- 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
- 66
- 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
- 57
- 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
- 54
- 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
- 71
- 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.