About

Registered Number: 04004043
Date of Incorporation: 30/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ

 

Founded in 2000, The Access Panel Company Ltd has its registered office in Scunthorpe, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business is registered for VAT. Breviglieri, Antonio, Crabtree, Simon Jonathan, Kelly, Adam William, Crabtree, Rachel Jane are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREVIGLIERI, Antonio 01 June 2019 - 1
CRABTREE, Simon Jonathan 30 May 2000 - 1
KELLY, Adam William 01 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CRABTREE, Rachel Jane 30 May 2000 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 22 February 2018
SH01 - Return of Allotment of shares 21 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 19 June 2014
MR01 - N/A 26 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 May 2011
AAMD - Amended Accounts 28 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AAMD - Amended Accounts 10 February 2010
AAMD - Amended Accounts 14 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AAMD - Amended Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 March 2008
AAMD - Amended Accounts 05 August 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 26 April 2003
CERTNM - Change of name certificate 06 February 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.