Having been setup in 1987, Access Platform Sales Ltd has its registered office in Huntingdon,, it's status is listed as "Active". The business has 5 directors. Access Platform Sales Ltd is VAT Registered in the UK. 21-50 people work at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUDER, Lee Malcolm | 01 July 2003 | - | 1 |
PAVER, Shane | 01 April 2010 | - | 1 |
BROWN, Malcolm Edward Vincent | N/A | 23 July 2008 | 1 |
TINDALE, Richard Mark | 06 April 2012 | 31 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLESTANI, Kian | 30 September 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 17 November 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
PSC07 - N/A | 03 April 2018 | |
PSC02 - N/A | 03 April 2018 | |
PSC07 - N/A | 29 March 2018 | |
PSC02 - N/A | 29 March 2018 | |
CS01 - N/A | 16 November 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
CH01 - Change of particulars for director | 25 October 2017 | |
PSC02 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 16 November 2016 | |
CS01 - N/A | 16 October 2016 | |
AA - Annual Accounts | 10 October 2016 | |
MR01 - N/A | 05 October 2016 | |
MR04 - N/A | 15 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
TM01 - Termination of appointment of director | 31 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AP01 - Appointment of director | 06 September 2014 | |
MR01 - N/A | 10 February 2014 | |
RESOLUTIONS - N/A | 19 November 2013 | |
MISC - Miscellaneous document | 21 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
AP03 - Appointment of secretary | 01 October 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
TM02 - Termination of appointment of secretary | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AA01 - Change of accounting reference date | 21 November 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 October 2012 | |
CH01 - Change of particulars for director | 25 October 2012 | |
AP01 - Appointment of director | 25 May 2012 | |
AR01 - Annual Return | 16 December 2011 | |
RESOLUTIONS - N/A | 03 November 2011 | |
RESOLUTIONS - N/A | 03 November 2011 | |
SH01 - Return of Allotment of shares | 03 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 November 2011 | |
CC04 - Statement of companies objects | 03 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
363a - Annual Return | 10 February 2009 | |
353 - Register of members | 10 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
169 - Return by a company purchasing its own shares | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 11 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 January 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 29 September 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 28 November 2000 | |
AA - Annual Accounts | 10 December 1999 | |
363s - Annual Return | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 30 July 1998 | |
AA - Annual Accounts | 01 February 1998 | |
363s - Annual Return | 07 October 1997 | |
363s - Annual Return | 02 October 1996 | |
AA - Annual Accounts | 23 September 1996 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 29 January 1996 | |
AA - Annual Accounts | 10 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 07 October 1994 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 25 November 1993 | |
395 - Particulars of a mortgage or charge | 05 November 1993 | |
AA - Annual Accounts | 16 March 1993 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 24 June 1992 | |
363b - Annual Return | 15 October 1991 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 24 April 1991 | |
288 - N/A | 09 April 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 03 April 1990 | |
AA - Annual Accounts | 04 April 1989 | |
363 - Annual Return | 02 March 1989 | |
PUC 2 - N/A | 23 February 1989 | |
288 - N/A | 17 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 February 1989 | |
CERTNM - Change of name certificate | 16 June 1987 | |
287 - Change in situation or address of Registered Office | 15 June 1987 | |
288 - N/A | 15 June 1987 | |
288 - N/A | 15 June 1987 | |
288 - N/A | 15 June 1987 | |
CERTINC - N/A | 10 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2016 | Outstanding |
N/A |
A registered charge | 04 February 2014 | Outstanding |
N/A |
Debenture | 01 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 16 July 1998 | Outstanding |
N/A |
Legal mortgage | 22 October 1993 | Fully Satisfied |
N/A |