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.
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 |
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 |
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 |