Access 13 Limited LEEDS


Access 13 started in year 2005 as Private Limited Company with registration number 05597188. The Access 13 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at 1 City Square. Postal code: LS1 2AL. Since 2008/07/07 Access 13 Limited is no longer carrying the name Propaganda (holdings).

The firm has 7 directors, namely James W., Thomas F. and Bruce C. and others. Of them, Julian K., Laura K. have been with the company the longest, being appointed on 23 May 2006 and James W. and Thomas F. have been with the company for the least time - from 17 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carolyn B. who worked with the the firm until 12 December 2006.

Access 13 Limited Address / Contact

Office Address 1 City Square
Town Leeds
Post code LS1 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05597188
Date of Incorporation Wed, 19th Oct 2005
Industry Activities of head offices
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

James W.

Position: Director

Appointed: 17 November 2021

Thomas F.

Position: Director

Appointed: 17 November 2021

Bruce C.

Position: Director

Appointed: 23 December 2014

Richard M.

Position: Director

Appointed: 06 April 2008

Craig H.

Position: Director

Appointed: 06 April 2008

Julian K.

Position: Director

Appointed: 23 May 2006

Laura K.

Position: Director

Appointed: 23 May 2006

Carolyn B.

Position: Secretary

Appointed: 23 October 2006

Resigned: 12 December 2006

Gary D.

Position: Director

Appointed: 04 October 2006

Resigned: 30 January 2014

Kirsty B.

Position: Director

Appointed: 23 May 2006

Resigned: 25 November 2014

Stephen D.

Position: Director

Appointed: 23 May 2006

Resigned: 25 January 2010

Sara S.

Position: Director

Appointed: 23 May 2006

Resigned: 01 March 2007

Julian K.

Position: Director

Appointed: 23 May 2006

Resigned: 09 October 2014

Julian H.

Position: Director

Appointed: 23 May 2006

Resigned: 10 November 2020

Carolyn B.

Position: Director

Appointed: 23 May 2006

Resigned: 12 December 2006

Michael P.

Position: Director

Appointed: 23 May 2006

Resigned: 02 March 2010

Nick B.

Position: Director

Appointed: 23 May 2006

Resigned: 21 December 2017

Alicia O.

Position: Director

Appointed: 23 May 2006

Resigned: 08 January 2007

Mark P.

Position: Director

Appointed: 23 May 2006

Resigned: 13 August 2012

Rollits Company Formations Limited

Position: Director

Appointed: 19 October 2005

Resigned: 23 May 2006

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2005

Resigned: 23 May 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Laura K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julian K. This PSC owns 25-50% shares and has 25-50% voting rights.

Laura K.

Notified on 10 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Julian K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Propaganda (holdings) July 7, 2008
Rolco 249 May 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Debtors39 20039 20039 200
Other Debtors39 20039 20039 200
Other
Amounts Owed To Group Undertakings5 344 6045 223 8485 208 311
Average Number Employees During Period667
Creditors5 344 6045 242 0025 241 398
Dividends Paid428 469485 248489 896
Investments Fixed Assets6 542 6596 542 6596 542 659
Investments In Group Undertakings Participating Interests6 542 6596 542 6596 542 659
Issue Equity Instruments 65 000 
Net Current Assets Liabilities-5 305 404-5 202 802-5 202 198
Other Creditors 18 15433 087
Profit Loss508 000550 000524 000
Redemption Shares Decrease In Equity1311
Total Assets Less Current Liabilities1 237 2551 339 8571 340 461

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 19th, March 2024
Free Download (3 pages)

Company search