Access Training Limited GATESHEAD


Access Training started in year 1989 as Private Limited Company with registration number 02332842. The Access Training company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Gateshead at Gateshead Skill Academy 8th Avenue. Postal code: NE11 0JL.

Currently there are 3 directors in the the firm, namely Sharon W., David A. and Malcolm A.. In addition one secretary - David A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Access Training Limited Address / Contact

Office Address Gateshead Skill Academy 8th Avenue
Office Address2 Kingsway South Team Valley
Town Gateshead
Post code NE11 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332842
Date of Incorporation Fri, 6th Jan 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Sharon W.

Position: Director

Appointed: 01 June 2020

David A.

Position: Director

Appointed: 01 August 2017

David A.

Position: Secretary

Appointed: 01 April 2013

Malcolm A.

Position: Director

Appointed: 01 April 1996

Mareen T.

Position: Secretary

Resigned: 30 June 2003

Kathleen A.

Position: Secretary

Appointed: 13 January 2009

Resigned: 01 April 2013

Christine B.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2017

Elaine A.

Position: Secretary

Appointed: 31 August 2007

Resigned: 13 January 2009

Susan T.

Position: Secretary

Appointed: 30 June 2003

Resigned: 31 August 2007

Susan T.

Position: Director

Appointed: 01 April 1996

Resigned: 31 August 2007

Mareen T.

Position: Director

Appointed: 05 July 1991

Resigned: 31 August 2007

Keith T.

Position: Director

Appointed: 05 July 1991

Resigned: 31 August 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Sandco 1038 Limited from Gateshead, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sandco 1038 Limited

Gateshead Skills Academy 8th Avenue Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0JL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06279286
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand13 3388 340
Current Assets555 407572 857
Debtors542 069564 517
Net Assets Liabilities306 031359 306
Other Debtors150 976182 391
Property Plant Equipment3 8316 466
Other
Accumulated Amortisation Impairment Intangible Assets30 000 
Accumulated Depreciation Impairment Property Plant Equipment222 907225 266
Amounts Owed By Group Undertakings300 000300 000
Average Number Employees During Period2427
Bank Borrowings Overdrafts99 23581 176
Creditors99 235102 741
Fixed Assets3 8316 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 16554 430
Increase From Depreciation Charge For Year Property Plant Equipment 2 359
Intangible Assets Gross Cost30 000 
Net Current Assets Liabilities401 435455 581
Other Creditors56 17037 269
Other Taxation Social Security Payable13 49111 631
Property Plant Equipment Gross Cost226 738231 732
Taxation Social Security Payable 21 565
Total Additions Including From Business Combinations Property Plant Equipment 4 994
Total Assets Less Current Liabilities405 266462 047
Trade Creditors Trade Payables65 82950 353
Trade Debtors Trade Receivables91 09382 126

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/07/31
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements