About

Registered Number: 05986064
Date of Incorporation: 02/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 40 Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8EF

 

Established in 2006, Adastra Access Holdings Ltd have registered office in Walsall in West Midlands, it's status is listed as "Active". This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUNDREY, Kenneth David 29 April 2009 - 1
MCCAW, Stephen John 10 October 2013 - 1
HAYES, Kevin 29 April 2009 18 March 2018 1
Secretary Name Appointed Resigned Total Appointments
GOUNDREY, Kenneth David 31 December 2014 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 June 2020
MR01 - N/A 02 June 2020
RESOLUTIONS - N/A 26 May 2020
MA - Memorandum and Articles 26 May 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 September 2018
SH01 - Return of Allotment of shares 21 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 24 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 01 September 2015
MR01 - N/A 22 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
DISS40 - Notice of striking-off action discontinued 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 October 2014
RESOLUTIONS - N/A 17 June 2014
RESOLUTIONS - N/A 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 July 2011
SH01 - Return of Allotment of shares 04 July 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 13 August 2010
SH01 - Return of Allotment of shares 15 July 2010
AD01 - Change of registered office address 18 May 2010
AA01 - Change of accounting reference date 09 December 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AR01 - Annual Return 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
395 - Particulars of a mortgage or charge 19 May 2009
AA - Annual Accounts 29 April 2009
RESOLUTIONS - N/A 02 March 2009
CERTNM - Change of name certificate 21 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 13 November 2007
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

A registered charge 23 August 2017 Outstanding

N/A

A registered charge 18 May 2015 Outstanding

N/A

Debenture 01 November 2010 Outstanding

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.