260 Ecclesall Road South
Sheffield
S11 9PS
Secretary Name | Mrs Gulnargas Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Jeremy Cork |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 27 May 2005) |
Role | Industrial Rope Access |
Country of Residence | United Kingdom |
Correspondence Address | 44 Edgedale Road Sheffield South Yorkshire S7 2BR |
Website | highaccesssolutions.co.uk |
---|---|
Telephone | 0114 2424811 |
Telephone region | Sheffield |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | High Access LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,147 |
Cash | £22,842 |
Current Liabilities | £599,378 |
Latest Accounts | 28 September 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 28 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 20 August 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 3 September 2021 (overdue) |
4 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 February 2014 | Delivered on: 17 February 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2003 | Delivered on: 15 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 March 2021 | Registered office address changed from Access House 41 Clun Street Sheffield S4 7JS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 March 2021 (2 pages) |
---|---|
2 March 2021 | Declaration of solvency (5 pages) |
2 March 2021 | Resolutions
|
2 March 2021 | Appointment of a voluntary liquidator (3 pages) |
21 October 2020 | Total exemption full accounts made up to 28 September 2020 (11 pages) |
21 October 2020 | Previous accounting period shortened from 31 March 2021 to 28 September 2020 (1 page) |
1 October 2020 | Satisfaction of charge 048255310003 in full (1 page) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
20 August 2020 | Notification of Paul John Forster as a person with significant control on 1 April 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Notification of Gul Nargas Forster as a person with significant control on 30 May 2020 (2 pages) |
4 August 2020 | Cessation of High Access Limited as a person with significant control on 31 July 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
11 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Paul John Forster on 1 September 2018 (2 pages) |
12 September 2018 | Satisfaction of charge 048255310002 in full (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 October 2017 | Cessation of Paul John Forster as a person with significant control on 30 June 2016 (1 page) |
20 October 2017 | Cessation of Paul John Forster as a person with significant control on 30 June 2016 (1 page) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
3 February 2016 | Secretary's details changed for Mrs Gulnargas Forster on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Paul John Forster on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mrs Gulnargas Forster on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Paul John Forster on 3 February 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Secretary's details changed for Mrs Gul Nargas Forster on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mrs Gul Nargas Forster on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Mrs Gul Nargas Forster on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 March 2014 | Registration of charge 048255310003 (33 pages) |
7 March 2014 | Registration of charge 048255310003 (33 pages) |
17 February 2014 | Registration of charge 048255310002 (24 pages) |
17 February 2014 | Registration of charge 048255310002 (24 pages) |
10 February 2014 | Secretary's details changed for Mrs Gulnargas Forster on 10 February 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mrs Gulnargas Forster on 10 February 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Director's details changed for Mr Paul John Forster on 3 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Secretary's details changed for Mrs Gulnargas Forster on 3 June 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Gulnargas Forster on 3 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Mr Paul John Forster on 3 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Paul John Forster on 3 June 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Gulnargas Forster on 3 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Secretary's details changed for Gulnargas Forster on 1 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Gulnargas Forster on 1 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Paul John Forster on 1 June 2012 (3 pages) |
9 July 2012 | Secretary's details changed for Gulnargas Forster on 1 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Paul John Forster on 1 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Paul John Forster on 1 June 2012 (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Registered office address changed from 41 Clun Street Sheffield S4 7JS England on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Paul John Forster on 2 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Gulnargas Forster on 2 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Gulnargas Forster on 2 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Paul John Forster on 2 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Gulnargas Forster on 2 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul John Forster on 2 June 2011 (2 pages) |
11 July 2011 | Registered office address changed from 41 Clun Street Sheffield S4 7JS England on 11 July 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Registered office address changed from Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 18 May 2011 (1 page) |
12 November 2010 | Registered office address changed from Wylcut House Unit 2 316 Petre Street Sheffield South Yorkshire S4 8LU on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Wylcut House Unit 2 316 Petre Street Sheffield South Yorkshire S4 8LU on 12 November 2010 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Director's details changed for Paul John Forster on 3 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul John Forster on 3 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Paul John Forster on 3 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 55 highfield place london road sheffield south yorkshire S2 4UR (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 55 highfield place london road sheffield south yorkshire S2 4UR (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
8 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Incorporation (14 pages) |
8 July 2003 | Incorporation (14 pages) |