About

Registered Number: 02976321
Date of Incorporation: 03/10/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2020 (3 years and 11 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Founded in 1994, Access Flooring Services (UK) Ltd has its registered office in Brighton, it's status at Companies House is "Dissolved". 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
MARSHALL, Mark 03 October 1994 - 1
BIBBY, Julian 09 January 1995 31 March 2001 1
BRAY, Antony 09 January 1995 31 December 1997 1
FORD, Graham 10 December 2007 01 December 2008 1
FOYE, Hugh 06 April 1999 10 September 2008 1
PITHER, Richard 13 April 2011 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CRAGG, Malcolm 09 March 2001 02 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2020
AM10 - N/A 12 March 2020
AM23 - N/A 12 March 2020
AM10 - N/A 01 October 2019
AM10 - N/A 09 April 2019
AM19 - N/A 05 December 2018
AM10 - N/A 29 April 2018
AM10 - N/A 31 October 2017
2.24B - N/A 07 June 2017
2.31B - N/A 09 December 2016
2.24B - N/A 29 September 2016
2.24B - N/A 26 April 2016
2.24B - N/A 23 October 2015
2.24B - N/A 24 April 2015
2.24B - N/A 21 October 2014
2.31B - N/A 21 October 2014
2.24B - N/A 07 October 2014
2.24B - N/A 06 May 2014
2.24B - N/A 06 May 2014
2.31B - N/A 06 May 2014
2.31B - N/A 30 October 2013
2.24B - N/A 04 June 2013
2.24B - N/A 08 January 2013
2.31B - N/A 08 January 2013
2.24B - N/A 03 December 2012
2.16B - N/A 23 July 2012
F2.18 - N/A 23 July 2012
2.17B - N/A 02 July 2012
AD01 - Change of registered office address 17 May 2012
2.12B - N/A 15 May 2012
AD01 - Change of registered office address 13 March 2012
TM01 - Termination of appointment of director 14 February 2012
SH03 - Return of purchase of own shares 21 November 2011
SH06 - Notice of cancellation of shares 17 November 2011
SH08 - Notice of name or other designation of class of shares 10 November 2011
RESOLUTIONS - N/A 09 November 2011
AR01 - Annual Return 31 October 2011
RESOLUTIONS - N/A 13 October 2011
AD01 - Change of registered office address 28 September 2011
TM01 - Termination of appointment of director 17 August 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
SH03 - Return of purchase of own shares 01 June 2011
SH03 - Return of purchase of own shares 19 May 2011
SH03 - Return of purchase of own shares 19 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
SH06 - Notice of cancellation of shares 12 May 2011
SH06 - Notice of cancellation of shares 12 May 2011
AP01 - Appointment of director 13 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
RESOLUTIONS - N/A 15 December 2010
MEM/ARTS - N/A 15 December 2010
RESOLUTIONS - N/A 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 08 December 2009
MEM/ARTS - N/A 08 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 08 January 2007
363a - Annual Return 06 October 2005
AA - Annual Accounts 26 August 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 25 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 14 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
RESOLUTIONS - N/A 22 November 2000
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 25 June 1999
AA - Annual Accounts 21 February 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 23 November 1995
MISC - Miscellaneous document 14 November 1995
395 - Particulars of a mortgage or charge 09 June 1995
RESOLUTIONS - N/A 23 January 1995
MEM/ARTS - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
123 - Notice of increase in nominal capital 22 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1995
288 - N/A 01 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
NEWINC - New incorporation documents 03 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal assignment 07 March 2011 Outstanding

N/A

Floating charge (all assets) 10 April 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 April 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 March 2005 Outstanding

N/A

Floating charge 21 March 2005 Outstanding

N/A

Debenture 20 August 2001 Outstanding

N/A

Fixed and floating charge 08 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.