About

Registered Number: 08361999
Date of Incorporation: 15/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL,

 

Having been setup in 2013, Access Security Cards Ltd have registered office in Northamptonshire. The companies director is listed as Feller, James Beh in the Companies House registry. This business is VAT Registered. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLER, James Beh 01 September 2013 04 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 July 2020
PSC07 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 25 October 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AD01 - Change of registered office address 30 May 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 01 November 2014
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 17 March 2014
AP01 - Appointment of director 27 February 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AP01 - Appointment of director 23 January 2013
SH01 - Return of Allotment of shares 22 January 2013
NEWINC - New incorporation documents 15 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.