About

Registered Number: 03568668
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Dudley House, Stone Street, Dudley, West Midlands, DY1 1NS,

 

Based in West Midlands, Access Industrial Doors (Midlands) Ltd was established in 1998, it has a status of "Active". This organisation has 3 directors listed 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
SANGHA, Neel Kumal Singh 02 December 1998 30 August 2013 1
SMITH, Jackie 02 December 1998 02 December 1998 1
WHITEHOUSE, David 02 December 1998 05 October 2007 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 08 April 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 December 2015
RESOLUTIONS - N/A 04 June 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 11 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 25 May 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 12 January 2000
395 - Particulars of a mortgage or charge 07 October 1999
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
225 - Change of Accounting Reference Date 22 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2008 Outstanding

N/A

Legal charge 27 March 2007 Outstanding

N/A

Legal charge 24 April 2003 Outstanding

N/A

Legal charge 10 January 2003 Outstanding

N/A

Legal mortgage 07 February 2001 Outstanding

N/A

Legal mortgage 04 October 1999 Outstanding

N/A

Legal mortgage 24 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.