Access Uk Ltd LOUGHBOROUGH


Founded in 1989, Access Uk, classified under reg no. 02343760 is an active company. Currently registered at Armstrong Building Oakwood Drive LE11 3QF, Loughborough the company has been in the business for 35 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2009/07/01 Access Uk Ltd is no longer carrying the name Access Accounting.

The firm has 5 directors, namely Robert B., Adam B. and Jonathan J. and others. Of them, Jonathan J., Christopher B., Michael A. have been with the company the longest, being appointed on 1 July 2009 and Robert B. has been with the company for the least time - from 17 June 2019. 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 Uk Ltd Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343760
Date of Incorporation Mon, 6th Feb 1989
Industry Other information technology service activities
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Robert B.

Position: Director

Appointed: 17 June 2019

Adam B.

Position: Director

Appointed: 05 September 2011

Jonathan J.

Position: Director

Appointed: 01 July 2009

Christopher B.

Position: Director

Appointed: 01 July 2009

Michael A.

Position: Director

Appointed: 01 July 2009

Stephen B.

Position: Director

Appointed: 15 October 2015

Resigned: 30 June 2019

Vivienne B.

Position: Secretary

Appointed: 04 November 2014

Resigned: 04 November 2014

Paul B.

Position: Director

Appointed: 01 October 2014

Resigned: 15 October 2015

Deidrene C.

Position: Director

Appointed: 25 April 2012

Resigned: 06 February 2015

Jolanta P.

Position: Director

Appointed: 20 April 2012

Resigned: 31 May 2013

Aidan B.

Position: Director

Appointed: 01 July 2009

Resigned: 28 January 2015

Paul D.

Position: Director

Appointed: 01 July 2009

Resigned: 23 March 2011

Craig S.

Position: Director

Appointed: 01 July 2009

Resigned: 23 March 2011

Christopher T.

Position: Director

Appointed: 01 July 2009

Resigned: 28 January 2015

Alexander R.

Position: Director

Appointed: 01 July 2009

Resigned: 28 January 2015

Robert P.

Position: Director

Appointed: 01 July 2009

Resigned: 23 March 2011

Piers M.

Position: Director

Appointed: 01 July 2009

Resigned: 28 January 2015

Ketan C.

Position: Director

Appointed: 01 July 2009

Resigned: 28 January 2015

Steven B.

Position: Director

Appointed: 01 July 2009

Resigned: 28 January 2015

Gary B.

Position: Director

Appointed: 16 October 2008

Resigned: 31 March 2015

Barry A.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2008

Kevin M.

Position: Director

Appointed: 01 January 2006

Resigned: 28 January 2015

Paul D.

Position: Director

Appointed: 01 September 2004

Resigned: 18 January 2006

Stuart A.

Position: Director

Appointed: 01 April 2003

Resigned: 28 January 2015

Ian L.

Position: Director

Appointed: 01 April 2001

Resigned: 23 March 2011

Ian L.

Position: Secretary

Appointed: 20 March 2000

Resigned: 23 March 2011

John B.

Position: Director

Appointed: 17 July 1995

Resigned: 23 March 2011

Charlotte M.

Position: Secretary

Appointed: 15 September 1993

Resigned: 20 March 2000

Antony B.

Position: Director

Appointed: 01 April 1993

Resigned: 23 March 2011

Christopher T.

Position: Secretary

Appointed: 03 March 1993

Resigned: 15 September 1993

Jonathan H.

Position: Director

Appointed: 02 March 1993

Resigned: 26 June 1995

William P.

Position: Director

Appointed: 06 August 1991

Resigned: 02 March 1993

Julie B.

Position: Director

Appointed: 28 May 1991

Resigned: 02 September 1993

Richard O.

Position: Director

Appointed: 06 February 1991

Resigned: 23 March 2011

Christopher T.

Position: Director

Appointed: 21 January 1991

Resigned: 27 March 2000

Richard H.

Position: Director

Appointed: 21 January 1991

Resigned: 30 November 2008

Julie B.

Position: Secretary

Appointed: 21 January 1991

Resigned: 03 March 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Access Technology Group from Loughborough, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Access Technology Group

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05575609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Access Accounting July 1, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 15th, February 2023
Free Download (88 pages)

Company search