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 FINANCE
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
-
Check the company
-
UK
-
Sheffield
- Company name
- 1 UP ACCESS LTD.
- Company number
- 06660591
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jul 2008
Age - 17 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
- 46
- 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
- 56
- 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
- 45
- 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.