About

Registered Number: 04499632
Date of Incorporation: 31/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Lion House, Gapton Hall Road, Great Yarmouth, NR31 0NL,

 

Having been setup in 2002, Accessesp Uk Ltd has its registered office in Great Yarmouth, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are Pilbeam, David, Allouache, Ahmed, Malone, David, Brown, Graham Anthony, Mitchell, Amy, Rollason, William Peter, Dixon, Marcus Eric, Jenkins, Mark David, Kosmala, Alexandre, Malone, David Lee, Moulsdale, Peter, Widdowson, Anthony Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLOUACHE, Ahmed 01 October 2012 - 1
MALONE, David 11 April 2014 - 1
DIXON, Marcus Eric 11 July 2005 06 April 2006 1
JENKINS, Mark David 29 January 2009 11 April 2014 1
KOSMALA, Alexandre 06 October 2010 01 December 2012 1
MALONE, David Lee 22 June 2010 08 December 2010 1
MOULSDALE, Peter 01 January 2010 18 May 2011 1
WIDDOWSON, Anthony Nigel 08 December 2010 18 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PILBEAM, David 21 November 2012 - 1
BROWN, Graham Anthony 17 August 2012 21 November 2012 1
MITCHELL, Amy 31 July 2002 11 July 2005 1
ROLLASON, William Peter 07 April 2008 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 11 July 2019
RESOLUTIONS - N/A 27 February 2019
CS01 - N/A 01 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 11 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 06 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 31 July 2014
AD04 - Change of location of company records to the registered office 31 July 2014
CERTNM - Change of name certificate 24 July 2014
CONNOT - N/A 24 July 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
MR01 - N/A 04 March 2014
AR01 - Annual Return 28 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 03 April 2013
AD01 - Change of registered office address 02 April 2013
TM02 - Termination of appointment of secretary 21 November 2012
AP03 - Appointment of secretary 21 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 06 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2012
AP03 - Appointment of secretary 06 September 2012
TM02 - Termination of appointment of secretary 21 December 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 08 August 2011
AA01 - Change of accounting reference date 08 June 2011
SH01 - Return of Allotment of shares 31 May 2011
SH01 - Return of Allotment of shares 31 May 2011
SH01 - Return of Allotment of shares 31 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 17 February 2011
RESOLUTIONS - N/A 14 December 2010
SH01 - Return of Allotment of shares 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP04 - Appointment of corporate secretary 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 25 March 2009
RESOLUTIONS - N/A 21 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
MEM/ARTS - N/A 28 October 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2005
123 - Notice of increase in nominal capital 22 September 2005
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 25 May 2005
CERTNM - Change of name certificate 28 April 2005
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 20 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.