ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ACH Access Control Limited

ACH Access Control Limited is an active company incorporated on 15 January 2018 with the registered office located in Southend-on-Sea, Essex. ACH Access Control Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11148420
Private limited company
Age
7 years
Incorporated 15 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
England
Address changed on 18 Dec 2023 (1 year 8 months ago)
Previous address was 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
Telephone
01268 710636
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jun 1965
Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ACH Property Rentals Limited
Mr Andrew Bryan Heaton is a mutual person.
Active
ACH Management Holdings Limited
Mr Andrew Bryan Heaton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£43.06K
Decreased by £8.31K (-16%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£307.6K
Decreased by £53.91K (-15%)
Total Liabilities
-£121.57K
Decreased by £74.26K (-38%)
Net Assets
£186.03K
Increased by £20.35K (+12%)
Debt Ratio (%)
40%
Decreased by 14.65% (-27%)
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Lisa Andrews Resigned
11 Months Ago on 7 Oct 2024
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Mr Andrew Bryan Heaton Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Miss Lisa Andrews Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Mr Andrew Bryan Heaton (PSC) Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 18 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 16 Oct 2023
Mr Andrew Bryan Heaton Appointed
2 Years 1 Month Ago on 27 Jul 2023
Get Credit Report
Discover ACH Access Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2025 with no updates
Submitted on 31 Jan 2025
Termination of appointment of Lisa Andrews as a director on 7 October 2024
Submitted on 7 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Oct 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 9 Feb 2024
Change of details for Mr Andrew Bryan Heaton as a person with significant control on 18 December 2023
Submitted on 29 Dec 2023
Director's details changed for Miss Lisa Andrews on 18 December 2023
Submitted on 29 Dec 2023
Director's details changed for Mr Andrew Bryan Heaton on 18 December 2023
Submitted on 29 Dec 2023
Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023
Submitted on 18 Dec 2023
Total exemption full accounts made up to 30 June 2023
Submitted on 16 Oct 2023
Appointment of Mr Andrew Bryan Heaton as a director on 27 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year