Company NameAccess Computer Services Limited
DirectorsVera Thornton Watson and Edward James Watson
Company StatusActive
Company Number01459431
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMrs Vera Thornton Watson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Pallotine Walk
Rochdale
Lancashire
OL11 4LS
Secretary NameMrs Vera Thornton Watson
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pallotine Walk
Rochdale
Lancashire
OL11 4LS
Director NameMr Edward James Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(20 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Oldham Road
Rochdale
Lancashire
OL16 5QR
Director NameEdward Watson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2007)
RoleComputer Programmer
Correspondence Address11 Pallotine Walk
Rochdale
Lancashire
OL11 4LS

Contact

Websitewww.tf2outpost.com

Location

Registered Address85 Oldham Road
Rochdale
Lancashire
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Edward James Ainley Watson
50.00%
Ordinary
12.5k at £1Ms Vera Thornton Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,391
Cash£285
Current Liabilities£69,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

1 April 2009Delivered on: 2 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 85 oldham road rochdale lancashire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 June 1989Delivered on: 10 July 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge:- undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
1 September 1981Delivered on: 17 September 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 oldham road rochdale lancashire.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2007Director resigned (2 pages)
3 March 2007Director resigned (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Return made up to 31/12/01; no change of members (7 pages)
11 April 2002Return made up to 31/12/01; no change of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Registered office changed on 12/09/00 from: 87 oldham road rochdale lancashire OL16 5QR (1 page)
12 September 2000Registered office changed on 12/09/00 from: 87 oldham road rochdale lancashire OL16 5QR (1 page)
17 May 2000Return made up to 31/12/99; full list of members (5 pages)
17 May 2000Return made up to 31/12/99; full list of members (5 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 February 1999Return made up to 31/12/98; full list of members (4 pages)
6 February 1999Secretary's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Return made up to 31/12/98; full list of members (4 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999Secretary's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 31/12/97; full list of members (5 pages)
4 February 1998Return made up to 31/12/97; full list of members (5 pages)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Registered office changed on 25/01/98 from: the old parsonage whitworth rake whitworth lancs OL12 8PY (1 page)
25 January 1998Registered office changed on 25/01/98 from: the old parsonage whitworth rake whitworth lancs OL12 8PY (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1997Return made up to 31/12/95; full list of members (6 pages)
1 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1997Return made up to 31/12/95; full list of members (6 pages)
1 April 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 31/12/94; full list of members (6 pages)
13 December 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)