ACCESS UNDERWRITING LIMITED - SOUTH CROYDON
Company Profile | Company Filings |
Overview
ACCESS UNDERWRITING LIMITED is a Private Limited Company from SOUTH CROYDON and has the status: Active.
ACCESS UNDERWRITING LIMITED was incorporated 24 years ago on 22/11/1999 and has the registered number: 03880990. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACCESS UNDERWRITING LIMITED was incorporated 24 years ago on 22/11/1999 and has the registered number: 03880990. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACCESS UNDERWRITING LIMITED - SOUTH CROYDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 28/02/2023 | 30/09/2024 |
Registered Office
SELSDON HOUSE
SOUTH CROYDON
SURREY
CR2 8LD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN PRICE | Mar 1984 | British | Director | 2016-07-08 | CURRENT |
SIMON JONATHAN HICKMAN | Dec 1964 | British | Director | 1999-11-22 | CURRENT |
DOUGLAS MICHAEL GROUT | Feb 1948 | British | Director | 2016-05-31 | CURRENT |
STEVEN RICHARD BLAKE | Dec 1970 | British | Director | 2016-07-08 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-11-22 UNTIL 1999-11-22 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-22 UNTIL 1999-11-22 | RESIGNED | ||
PATRICIA RACHEL WOODS | Oct 1968 | British | Director | 2017-03-16 UNTIL 2022-12-31 | RESIGNED |
CALDER & CO (REGISTRARS) LIMITED | Corporate Secretary | 2006-12-21 UNTIL 2019-07-16 | RESIGNED | ||
MR MARK ROBERT WILLIAM GODDARD | Mar 1959 | British | Director | 1999-11-22 UNTIL 2006-12-21 | RESIGNED |
MR PETER ALAN BELL | Jul 1954 | British | Director | 2010-10-01 UNTIL 2016-02-12 | RESIGNED |
MR MARK ROBERT WILLIAM GODDARD | Mar 1959 | British | Secretary | 1999-11-22 UNTIL 2006-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Jonathan Hickman | 2016-11-01 | 12/1964 | South Croydon Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Deborah Ann Hickman | 2016-11-01 | 7/1966 | South Croydon Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-15 | 28-02-2023 | 1,258,166 Cash 2,844,077 equity |
ACCOUNTS - Final Accounts | 2022-11-23 | 28-02-2022 | 1,067,971 Cash 2,265,746 equity |
ACCOUNTS - Final Accounts | 2021-11-23 | 28-02-2021 | 923,236 Cash 1,767,651 equity |