About

Registered Number: 03264586
Date of Incorporation: 17/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Based in Edenbridge in Kent, Access Construction Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONE, Eros 08 May 2017 04 December 2017 1
WALTER, Andrew Raymond 17 October 1996 14 May 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Sally 10 August 2019 - 1
PARFITT, Anna 29 March 2019 10 August 2019 1
THIRKELL, Donna Lynne 30 April 1999 01 February 2001 1
WALTER, Ruth Ann 17 October 1996 30 April 1999 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 16 October 2019
AP03 - Appointment of secretary 19 August 2019
TM02 - Termination of appointment of secretary 16 August 2019
AP03 - Appointment of secretary 29 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 December 2017
SH01 - Return of Allotment of shares 12 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 25 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 May 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 28 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 December 2008
395 - Particulars of a mortgage or charge 26 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 21 October 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 22 December 2004
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 23 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 16 August 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 12 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 16 February 1999
363s - Annual Return 21 April 1998
225 - Change of Accounting Reference Date 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
287 - Change in situation or address of Registered Office 29 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2013 Outstanding

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.