About

Registered Number: 05666341
Date of Incorporation: 05/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 72 St Johns Lane, Bedminster, Bristol, BS3 5AF

 

Access Able Ltd was registered on 05 January 2006 and are based in Bristol, it's status at Companies House is "Active". This company has 3 directors listed as Sansom, Robert James, Truckle, Sharon Louise, Hunt, Wayne Ernest in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANSOM, Robert James 05 January 2006 - 1
HUNT, Wayne Ernest 05 January 2006 22 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TRUCKLE, Sharon Louise 05 January 2006 17 June 2011 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 17 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
AAMD - Amended Accounts 03 January 2018
AAMD - Amended Accounts 03 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 23 January 2012
TM02 - Termination of appointment of secretary 17 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 20 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 14 November 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 January 2007
225 - Change of Accounting Reference Date 22 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.