ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Access4lofts Ltd

Access4lofts Ltd is an active company incorporated on 20 February 2017 with the registered office located in Manchester, Greater Manchester. Access4lofts Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10628875
Private limited company
Age
8 years
Incorporated 20 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
C/O Accounts And Legal
81 King Street
Manchester
Greater Manchester
M2 4AH
England
Address changed on 5 Aug 2025 (1 month ago)
Previous address was Jubilee House East Beach Lytham St. Annes FY8 5FT England
Telephone
01752342800
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Franchise Director • British • Lives in England • Born in Dec 1962
Director • British • Lives in UK • Born in Oct 1965
TFC Ventures Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Altabani Ltd
Stephen James Felmingham is a mutual person.
Active
TFC Ventures Ltd
Stephen James Felmingham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£251.85K
Decreased by £355.27K (-59%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£670.19K
Decreased by £457.86K (-41%)
Total Liabilities
-£482.56K
Increased by £98.27K (+26%)
Net Assets
£187.63K
Decreased by £556.14K (-75%)
Debt Ratio (%)
72%
Increased by 37.94% (+111%)
Latest Activity
Mr Stephen James Felmingham Details Changed
1 Month Ago on 5 Aug 2025
Mr Graham Ormesher Details Changed
1 Month Ago on 5 Aug 2025
Registered Address Changed
1 Month Ago on 5 Aug 2025
Full Accounts Submitted
5 Months Ago on 14 Apr 2025
Confirmation Submitted
11 Months Ago on 19 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 7 May 2024
Graham Ormesher (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Tfc Ventures Ltd (PSC) Appointed
1 Year 4 Months Ago on 7 May 2024
Timothy David Brown Resigned
1 Year 4 Months Ago on 7 May 2024
Lindsay Jane Brown Resigned
1 Year 4 Months Ago on 7 May 2024
Get Credit Report
Discover Access4lofts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 5 August 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Graham Ormesher on 5 August 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Stephen James Felmingham on 5 August 2025
Submitted on 5 Aug 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 14 Apr 2025
Confirmation statement made on 18 September 2024 with updates
Submitted on 19 Sep 2024
Registration of charge 106288750001, created on 7 May 2024
Submitted on 13 May 2024
Termination of appointment of Lindsay Jane Brown as a director on 7 May 2024
Submitted on 9 May 2024
Termination of appointment of Timothy David Brown as a director on 7 May 2024
Submitted on 9 May 2024
Notification of Tfc Ventures Ltd as a person with significant control on 7 May 2024
Submitted on 9 May 2024
Cessation of Graham Ormesher as a person with significant control on 7 May 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year