About

Registered Number: 05895234
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Ashton Gate Ashton Road, Harold Hill, Romford, Essex, RM3 8UF

 

Founded in 2006, Accesspoint Technologies Ltd has its registered office in Romford, Essex, it's status at Companies House is "Active". The companies directors are Roebuck, Richard, Roebuck, Richard, Shaw, Gary, Van Der Poel, Victor James, Roebuck, Linda, Doran, Hugh Francis, Macdonald, Kevin Robert. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROEBUCK, Richard 03 August 2006 - 1
SHAW, Gary 15 August 2019 - 1
VAN DER POEL, Victor James 01 July 2010 - 1
DORAN, Hugh Francis 01 March 2009 08 August 2011 1
MACDONALD, Kevin Robert 01 July 2010 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ROEBUCK, Richard 25 August 2011 - 1
ROEBUCK, Linda 03 August 2006 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
MR01 - N/A 23 September 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 16 September 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP03 - Appointment of secretary 14 September 2011
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 04 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
CERTNM - Change of name certificate 11 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 24 September 2007
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.