About

Registered Number: 04446523
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Brancaster House, 4 Brancaster Drive, Skegness, Lincolnshire, PE25 1AT

 

Accesstrader Ltd was registered on 24 May 2002 and are based in Lincolnshire, it has a status of "Active". The current directors of this organisation are listed as Horniblow, Sandra Jean, Horniblow, Roger James, Horniblow, Sandra Jean at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNIBLOW, Roger James 24 May 2002 - 1
HORNIBLOW, Sandra Jean 07 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HORNIBLOW, Sandra Jean 24 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 18 January 2013
SH01 - Return of Allotment of shares 16 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 21 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
363s - Annual Return 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.