Company NameAccess Solutions Scaffolding Limited
DirectorsKenneth John Steward and Ian Alexander McGruer
Company StatusActive
Company Number05116717
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth John Steward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Rochester Way
Crayford
Kent
DA1 3QU
Director NameMr Ian Alexander McGruer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Rochester Way
Crayford
Kent
DA1 3QU
Secretary NameMrs Lynn Ayiotis
NationalityBritish
StatusCurrent
Appointed22 July 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Orchard Rochester Way
Crayford
Kent
DA1 3QU
Secretary NameMr Kenneth John Steward
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Court
Norman Road
Greenwich
SE10 9QZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.access-solutions-scaffolding.co.uk

Location

Registered AddressThe Old Orchard
Rochester Way
Crayford
Kent
DA1 3QU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Ian Alexander Mcgruer
50.00%
Ordinary
500 at £1Mr Kenneth John Steward
50.00%
Ordinary

Financials

Year2014
Net Worth£111,976
Cash£1,775
Current Liabilities£1,043,659

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

13 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 December 2004Delivered on: 14 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets dbenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
17 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 February 2024Memorandum and Articles of Association (18 pages)
12 February 2024Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2,000
(6 pages)
12 February 2024Change of share class name or designation (2 pages)
12 February 2024Particulars of variation of rights attached to shares (2 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
18 September 2020Director's details changed for Mr Ian Alexander Mcgruer on 18 September 2020 (2 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
14 June 2017Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from 50 Vip Industrial Park Anchor & Hope Lane Charlton London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page)
14 June 2017Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page)
14 June 2017Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from 50 Vip Industrial Park Anchor & Hope Lane Charlton London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 April 2015Registration of charge 051167170002, created on 13 April 2015 (36 pages)
21 April 2015Registration of charge 051167170002, created on 13 April 2015 (36 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
28 May 2014Secretary's details changed for Mrs Lynn Ayiotis on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Mrs Lynn Ayiotis on 28 May 2014 (1 page)
21 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
21 June 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
18 June 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,000
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,000
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST June 2013.
(6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST June 2013.
(6 pages)
3 May 2012Secretary's details changed for Lynn Ayiotis on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Ian Alexander Mcgruer on 30 April 2012 (2 pages)
3 May 2012Director's details changed for Mr Kenneth John Steward on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Lynn Ayiotis on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Ian Alexander Mcgruer on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mr Kenneth John Steward on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Kenneth John Steward on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Lynn Ayiotis on 1 May 2012 (2 pages)
13 February 2012Registered office address changed from Meridian Court Norman Road Greenwich SE10 9QZ on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Meridian Court Norman Road Greenwich SE10 9QZ on 13 February 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 June 2007Return made up to 30/04/07; full list of members (7 pages)
5 June 2007Return made up to 30/04/07; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
15 February 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
15 February 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Incorporation (16 pages)
30 April 2004Incorporation (16 pages)
30 April 2004Secretary resigned (1 page)