About

Registered Number: 05518191
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: C/O Dorma Uk Limited, Wilbury Way, Hitchin, SG4 0AB,

 

1st Access Group Ltd was setup in 2005, it has a status of "Active". There is one director listed as Cross, Jason Roger for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Jason Roger 21 December 2017 08 March 2019 1

Filing History

Document Type Date
PSC02 - N/A 13 August 2020
AD01 - Change of registered office address 13 August 2020
AP01 - Appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
TM02 - Termination of appointment of secretary 12 August 2020
PSC07 - N/A 12 August 2020
PSC07 - N/A 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
MR04 - N/A 05 August 2020
MR04 - N/A 05 August 2020
MR04 - N/A 05 August 2020
RESOLUTIONS - N/A 04 August 2020
MA - Memorandum and Articles 04 August 2020
RESOLUTIONS - N/A 15 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 April 2019
AA01 - Change of accounting reference date 02 April 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 19 December 2018
AA01 - Change of accounting reference date 27 July 2018
PSC07 - N/A 24 April 2018
AP01 - Appointment of director 21 December 2017
PSC01 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 September 2017
MR04 - N/A 19 September 2017
RESOLUTIONS - N/A 05 May 2017
CONNOT - N/A 12 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 28 January 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 23 August 2013
MR01 - N/A 19 August 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 24 February 2011
AA01 - Change of accounting reference date 24 February 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
SH01 - Return of Allotment of shares 09 February 2011
AD01 - Change of registered office address 03 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
AR01 - Annual Return 21 August 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 13 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 28 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 23 March 2007
395 - Particulars of a mortgage or charge 30 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
225 - Change of Accounting Reference Date 14 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Fully Satisfied

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

Rent deposit deed 08 October 2009 Fully Satisfied

N/A

All assets debenture 07 August 2008 Fully Satisfied

N/A

All assets debenture 25 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.