About

Registered Number: 03673125
Date of Incorporation: 24/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Studio, St. Nicholas Close Elstree, Borehamwood, Hertfordshire, WD6 3EW

 

Established in 1998, Quick Access Ltd have registered office in Borehamwood, Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Access Company Formations Limited, Mandel, Adrian Julian, Mangold Limited for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACCESS COMPANY FORMATIONS LIMITED 14 March 2001 - 1
MANDEL, Adrian Julian 15 July 2014 08 June 2015 1
MANGOLD LIMITED 14 March 2001 15 July 2014 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
RESOLUTIONS - N/A 19 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 September 2011
SH06 - Notice of cancellation of shares 16 February 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 27 January 2011
CH04 - Change of particulars for corporate secretary 27 January 2011
CH02 - Change of particulars for corporate director 27 January 2011
CH02 - Change of particulars for corporate director 27 January 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 November 2009
CH02 - Change of particulars for corporate director 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
CH02 - Change of particulars for corporate director 25 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 27 June 2005
CERT10 - Re-registration of a company from public to private 27 June 2005
53 - Application by a public company for re-registration as a private company 27 June 2005
MAR - Memorandum and Articles - used in re-registration 27 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 22 January 2004
RESOLUTIONS - N/A 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
123 - Notice of increase in nominal capital 23 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 19 April 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 16 December 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.