Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
B C Access Control Limited
B C Access Control Limited is a dissolved company incorporated on 4 July 1996 with the registered office located in Kettering, Northamptonshire. B C Access Control Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 May 2018
(7 years ago)
Was
21 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03220485
Private limited company
Age
29 years
Incorporated
4 July 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about B C Access Control Limited
Contact
Address
Headlands House 1 Kings Court
Kettering Parkway
Kettering
Northamptonshire
NN15 6WJ
England
Same address for the past
9 years
Companies in NN15 6WJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Robert Schlimmer
Director • PSC • Dutch • Lives in Netherlands • Born in Nov 1949
Johanna Elisabeth Schlimmer
Director • Dutch • Lives in Netherlands • Born in Sep 1951
Meadows Nominees Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
146 Tachbrook Street (Management Company) Limited
Meadows Nominees Limited is a mutual person.
Active
20 Queen's Gate Gardens Limited
Meadows Nominees Limited is a mutual person.
Active
Manor Park Homes Limited
Meadows Nominees Limited is a mutual person.
Active
CRM Software Limited
Meadows Nominees Limited is a mutual person.
Active
20/20a Albert Bridge Road Limited
Meadows Nominees Limited is a mutual person.
Active
Ravensthorpe Car Sales Limited
Meadows Nominees Limited is a mutual person.
Active
43 Tedworth Square Limited
Meadows Nominees Limited is a mutual person.
Active
Sportpower Limited
Meadows Nominees Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£1.26K
Increased by £13 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.49K
Decreased by £239.55K (-99%)
Total Liabilities
-£1.49K
Decreased by £742.48K (-100%)
Net Assets
-£1
Increased by £502.93K (-100%)
Debt Ratio (%)
100%
Decreased by 208.58% (-68%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 22 May 2018
Compulsory Gazette Notice
7 Years Ago on 6 Mar 2018
Confirmation Submitted
8 Years Ago on 20 Jul 2017
Johanna Elisabeth Schlimmer Details Changed
8 Years Ago on 19 Jul 2017
Mr Robert Schlimmer Details Changed
8 Years Ago on 19 Jul 2017
Charge Satisfied
8 Years Ago on 27 Apr 2017
Charge Satisfied
8 Years Ago on 27 Apr 2017
Charge Satisfied
8 Years Ago on 27 Apr 2017
Charge Satisfied
8 Years Ago on 27 Apr 2017
Small Accounts Submitted
8 Years Ago on 1 Dec 2016
Get Alerts
Get Credit Report
Discover B C Access Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 May 2018
First Gazette notice for compulsory strike-off
Submitted on 6 Mar 2018
Confirmation statement made on 11 July 2017 with updates
Submitted on 20 Jul 2017
Director's details changed for Johanna Elisabeth Schlimmer on 19 July 2017
Submitted on 20 Jul 2017
Director's details changed for Mr Robert Schlimmer on 19 July 2017
Submitted on 19 Jul 2017
Satisfaction of charge 2 in full
Submitted on 27 Apr 2017
Satisfaction of charge 4 in full
Submitted on 27 Apr 2017
Satisfaction of charge 5 in full
Submitted on 27 Apr 2017
Satisfaction of charge 3 in full
Submitted on 27 Apr 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 1 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs