About

Registered Number: 06406682
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Access Engineering Supplies Ltd was founded on 23 October 2007 and are based in Kenilworth, it's status is listed as "Active". The current directors of this organisation are listed as Bernard Rogers & Co, Bell, James Andrew, Nicholls, Adam Jonathan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James Andrew 23 October 2007 - 1
NICHOLLS, Adam Jonathan 23 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BERNARD ROGERS & CO 23 October 2007 - 1

Filing History

Document Type Date
MR01 - N/A 19 June 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 16 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 10 November 2010
CH04 - Change of particulars for corporate secretary 10 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
287 - Change in situation or address of Registered Office 05 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

Rent deposit deed 18 January 2008 Outstanding

N/A

Legal mortgage 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.