active Qynn Score: 50
Formed in 2008, ADVANCED AUTOMATED ACCESS LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 13 years, however the shortest director appointment lasted for 7 years.
The registered office of the company is currently based at Unit 5 Brentwood Road, Herongate, Brentwood, England, CM13 3LH.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 5 Brentwood Road Herongate Brentwood CM13 3LH
11/09/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
1
2
1
3
0
3
0
0
0
0
Confirmation Statement
Confirmation statement made on 09/06/2020 with updates
11/06/2020
09/06/2020
Accounts
Total exemption full accounts made up to 30/06/2019
29/05/2020
30/06/2019
Persons with Significant Control
Change of details for Mr Richard John Bloomfield as a person with significant control on 31/01/2020
31/01/2020
31/01/2020
Persons with Significant Control
Cessation of Bruce James Driscoll as a person with significant control on 31/01/2020
31/01/2020
31/01/2020
Officers
Termination of appointment of Bruce James Driscoll as a director on 31/01/2020
31/01/2020
31/01/2020
Confirmation Statement
Confirmation statement made on 09/06/2019 with no updates
11/06/2019
09/06/2019
Accounts
Total exemption full accounts made up to 30/06/2018
12/03/2019
30/06/2018
Mortgage
Satisfaction of charge 1 in full
08/08/2018
n/a
Confirmation Statement
Confirmation statement made on 09/06/2018 with updates
11/06/2018
09/06/2018
Accounts
Total exemption full accounts made up to 30/06/2017
24/01/2018
30/06/2017
Address
Registered office address changed from Unit 1 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to Unit 5 Brentwood Road Herongate Brentwood CM13 3LH on 11/09/2017
11/09/2017
11/09/2017
Officers
Directors details changed for Mr Chris Egan on 16/08/2017
16/08/2017
16/08/2017
Officers
Appointment of Miss Katie Bloomfield as a director on 01/07/2017
04/07/2017
01/07/2017
Confirmation Statement
Confirmation statement made on 09/06/2017 with updates
12/06/2017
09/06/2017
Accounts
Total exemption small company accounts made up to 30/06/2016
16/12/2016
30/06/2016
Officers
Appointment of Mr Chris Egan as a director on 01/07/2016
22/07/2016
01/07/2016
Annual Return
Annual return made up to 09/06/2016 with full list of shareholders
27/06/2016
09/06/2016
Accounts
Total exemption small company accounts made up to 30/06/2015
31/03/2016
30/06/2015
Officers
Termination of appointment of Philip Gareth Norgate as a director on 23/12/2015
23/12/2015
23/12/2015
Annual Return
Annual return made up to 09/06/2015 with full list of shareholders
18/06/2015
09/06/2015
Accounts
Total exemption small company accounts made up to 30/06/2014
15/04/2015
30/06/2014
Annual Return
Annual return made up to 09/06/2014 with full list of shareholders
13/06/2014
09/06/2014
Accounts
Total exemption small company accounts made up to 30/06/2013
17/03/2014
30/06/2013
Annual Return
Annual return made up to 09/06/2013 with full list of shareholders
11/06/2013
09/06/2013
Accounts
Total exemption small company accounts made up to 30/06/2012
16/02/2013
30/06/2012
Annual Return
Annual return made up to 09/06/2012 with full list of shareholders
02/07/2012
09/06/2012
Accounts
Total exemption small company accounts made up to 30/06/2011
12/08/2011
30/06/2011
Address
Registered office address changed from Unit 1 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England on 20/06/2011
20/06/2011
20/06/2011
Address
Registered office address changed from Unit 2a Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3PN United Kingdom on 20/06/2011
20/06/2011
20/06/2011
Address
Register inspection address has been changed
20/06/2011
n/a
Annual Return
Annual return made up to 09/06/2011 with full list of shareholders
20/06/2011
09/06/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED AUTOMATED ACCESS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
11/09/2009
n/a
Debenture
Lloyds Tsb Bank PLC
fully-satisfied
11/09/2009
n/a
Debenture
Lloyds Tsb Bank PLC
outstanding
10/05/2012
n/a
All assets debenture
Lloyds Tsb Commercial Finance Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
06/08/2008
12 Yrs 8 Mths
100
January 1963
01/07/2016
4 Yrs 9 Mths
n/a
April 1977
01/07/2017
3 Yrs 9 Mths
n/a
March 1994
Director
09/06/2008
11 Yrs 7 Mths
31/01/2020
Director
01/01/2009
6 Yrs 11 Mths
23/12/2015
Individual Person
31/01/2020
30/06/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
30/06/2016
Ownership of shares – 75% or more