ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A J Access Holdings Limited

A J Access Holdings Limited is an active company incorporated on 14 April 2011 with the registered office located in Normanton, West Yorkshire. A J Access Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07605052
Private limited company
Age
14 years
Incorporated 14 April 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (4 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Afi-Uplift,
Pope Street
Normanton
West Yorkshire
WF6 2TA
England
Address changed on 24 Feb 2025 (6 months ago)
Previous address was 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1982
Director • Secretary • Chartered Accountant • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in UK • Born in Oct 1959
Afi Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Afi Group Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
A J Rentals Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Afi-Uplift Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Central Access Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Findmytraining.Co.UK Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Uplift Power Platforms Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Aerials For Industry Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Altitude Access Limited
David Anthony McNicholas, David Cyril Shipman, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.02M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Charge Satisfied
11 Months Ago on 11 Oct 2024
Charge Satisfied
11 Months Ago on 11 Oct 2024
New Charge Registered
11 Months Ago on 10 Oct 2024
New Charge Registered
11 Months Ago on 10 Oct 2024
Mr Paul Richard Roberts Appointed
1 Year Ago on 27 Aug 2024
Richard Anthony Orme Resigned
1 Year Ago on 27 Aug 2024
Richard Anthony Orme Resigned
1 Year Ago on 27 Aug 2024
Get Credit Report
Discover A J Access Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 April 2025 with no updates
Submitted on 7 May 2025
Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 24 February 2025
Submitted on 24 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 20 Feb 2025
Registration of charge 076050520008, created on 10 October 2024
Submitted on 17 Oct 2024
Registration of charge 076050520007, created on 10 October 2024
Submitted on 14 Oct 2024
Satisfaction of charge 076050520004 in full
Submitted on 11 Oct 2024
Satisfaction of charge 076050520006 in full
Submitted on 11 Oct 2024
Appointment of Mr Paul Richard Roberts as a secretary on 27 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Paul Richard Roberts as a director on 27 August 2024
Submitted on 1 Sep 2024
Termination of appointment of Richard Anthony Orme as a director on 27 August 2024
Submitted on 1 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year