About

Registered Number: 05406856
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 23 High Street, Horley, Surrey, RH6 7BH,

 

Founded in 2005, Building Access Solutions Ltd has its registered office in Horley in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Burgess, Paul Antony, Burgess, Faye Diana, Burgess, Valerie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Valerie 13 March 2006 22 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Paul Antony 22 July 2015 - 1
BURGESS, Faye Diana 30 March 2005 13 March 2006 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 11 April 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
CS01 - N/A 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
MR04 - N/A 09 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 30 July 2015
AP03 - Appointment of secretary 22 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 29 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.