About

Registered Number: 07576935
Date of Incorporation: 24/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX,

 

Established in 2011, Access Interiors North West Ltd are based in Rochdale, Lancashire, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRINGTON, Adam David John 24 March 2011 - 1
BROTHERSTONE, Richard John Paul 24 March 2011 26 February 2015 1
MURPHY, Shaun Anthony 26 February 2015 04 February 2019 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 August 2013
DISS40 - Notice of striking-off action discontinued 30 July 2013
AR01 - Annual Return 29 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AD01 - Change of registered office address 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
NEWINC - New incorporation documents 24 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.