About

Registered Number: 04391378
Date of Incorporation: 11/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15 Chiltern Business, Village, Arundel Road, Uxbridge, Middlesex, UB8 2SN

 

Easygate Access Ltd was founded on 11 March 2002 and has its registered office in Uxbridge in Middlesex, it has a status of "Active". Morgan Smith, Jacques Bernard, Ross, David are listed as the directors of Easygate Access Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN SMITH, Jacques Bernard 11 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, David 11 March 2002 08 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2008
353 - Register of members 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 21 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 11 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.