About

Registered Number: 05935237
Date of Incorporation: 14/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 308 Jubilee Centre, 130 Pershore Street, Birmingham, West Midlands, B5 6ND

 

Established in 2006, Reel Access Ltd have registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 18 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Keith John 10 November 2015 - 1
BREAKWELL, Laura Helen Shapton 11 May 2009 - 1
EDWARDS, Louise Marie 01 February 2020 - 1
FLEMING, George 11 May 2009 - 1
JONES, Nina Jane 01 February 2020 - 1
STOCK, Timothy William 11 November 2010 - 1
ANSAR, Mohammed 13 September 2007 01 April 2009 1
BEARD, Suzanne 01 September 2014 13 September 2018 1
DHILLON, Palminder Kaur 06 May 2008 26 August 2010 1
FLEMING, David Henry 14 September 2006 21 December 2007 1
FLEMING, George 14 September 2006 20 June 2008 1
HARRIS, Lee 21 December 2007 13 September 2018 1
JONES, Eleanor 17 May 2011 12 January 2013 1
NEWLANDS, Steven Mark 01 November 2011 18 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Bryan John 04 September 2012 - 1
BRADBURN, John 30 June 2010 15 October 2014 1
COXON STANHOPE, Thomas Richard 14 September 2006 24 June 2008 1
DOEL, Elizabeth Francis 21 December 2007 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 19 September 2019
RESOLUTIONS - N/A 07 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 December 2015
RESOLUTIONS - N/A 21 December 2015
CC04 - Statement of companies objects 21 December 2015
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 30 December 2014
TM02 - Termination of appointment of secretary 15 October 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 27 June 2013
AA01 - Change of accounting reference date 25 June 2013
AP03 - Appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 May 2012
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 08 October 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AP03 - Appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 05 October 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 13 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363s - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
MEM/ARTS - N/A 16 August 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.