About

Registered Number: 05166088
Date of Incorporation: 29/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE,

 

Established in 2004, Access Floors Ltd are based in Newcastle, it has a status of "Active". Access Floors Ltd has 3 directors listed as Carter, Ian, Cuthbertson, Stanley Edward, Forman, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Ian 13 September 2004 - 1
CUTHBERTSON, Stanley Edward 29 June 2004 - 1
FORMAN, Stephen John 29 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 03 July 2018
CH03 - Change of particulars for secretary 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
AA - Annual Accounts 17 April 2018
CH01 - Change of particulars for director 08 November 2017
PSC04 - N/A 08 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 18 August 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
SH01 - Return of Allotment of shares 07 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 July 2017
RESOLUTIONS - N/A 30 June 2017
CC04 - Statement of companies objects 30 June 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 August 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 08 August 2014
AAMD - Amended Accounts 21 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.