-
ACCESS REPAIRER FUNDING LTD - 221 Bury New Road, Whitefield, M45 8GW, United Kingdom
Company Information
- Company registration number
- 07153342
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 221 Bury New Road
- Whitefield
- M45 8GW
- United Kingdom 221 Bury New Road, Whitefield, M45 8GW, United Kingdom UK
Management
- Managing Directors
- MCCORMACK, Christopher Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-10
- Age Of Company 2010-02-10 14 years
- SIC/NACE
- 64929
Ownership
- Beneficial Owners
- -
- Mr Christopher Neil Mccormack
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SECTA WITNESS SERVICES LTD
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Last Return Made Up To:
- 2013-02-10
- Annual Return
- Due Date: 2024-01-05
- Last Date: 2022-12-22
-
ACCESS REPAIRER FUNDING LTD Company Description
- ACCESS REPAIRER FUNDING LTD is a ltd registered in United Kingdom with the Company reg no 07153342. Its current trading status is "live". It was registered 2010-02-10. It was previously called SECTA WITNESS SERVICES LTD. It has declared SIC or NACE codes as "64929". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-10.It can be contacted at 221 Bury New Road .
Get ACCESS REPAIRER FUNDING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Access Repairer Funding Ltd - 221 Bury New Road, Whitefield, M45 8GW, United Kingdom
- 2010-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACCESS REPAIRER FUNDING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-02-06) - GAZ1
keyboard_arrow_right 2023
-
gazette-filings-brought-up-to-date (2023-04-04) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-04-27) - AA
-
confirmation-statement-with-no-updates (2023-01-04) - CS01
-
gazette-notice-compulsory (2023-03-14) - GAZ1
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-03) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-28) - CS01
-
confirmation-statement-with-updates (2021-01-05) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-16) - AD01
-
change-person-director-company-with-change-date (2020-09-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
confirmation-statement-with-no-updates (2018-12-28) - CS01
-
notification-of-a-person-with-significant-control (2018-12-28) - PSC01
-
cessation-of-a-person-with-significant-control (2018-12-28) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
termination-director-company-with-name-termination-date (2018-08-22) - TM01
-
mortgage-satisfy-charge-full (2018-05-01) - MR04
-
mortgage-satisfy-charge-full (2018-04-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-23) - MR01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-09) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-12-21) - AAMD
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-01) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
-
appoint-person-director-company-with-name (2013-05-17) - AP01
-
appoint-person-director-company-with-name (2013-05-08) - AP01
-
termination-director-company-with-name (2013-05-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-10-07) - AA
-
legacy (2011-06-25) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
certificate-change-of-name-company (2011-02-09) - CERTNM
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-19) - AP01
-
incorporation-company (2010-02-10) - NEWINC
-
termination-director-company-with-name (2010-02-11) - TM01