UKBizDB.co.uk

ACCESS HIRE NATIONWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Access Hire Nationwide Limited. The company was founded 16 years ago and was given the registration number 06327334. The firm's registered office is in NORMANTON. You can find them at Unit F, Trident Park, Rosie Road, Normanton, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:ACCESS HIRE NATIONWIDE LIMITED
Company Number:06327334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB

Secretary23 July 2019Active
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB

Director23 March 2022Active
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB

Director23 July 2019Active
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB

Director30 July 2007Active
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA

Secretary23 November 2010Active
59, Wyvern Avenue, Huddersfield, HD3 4BH

Secretary01 April 2008Active
14 Spinners Way, Lower Hopton, Mirfield, WF14 8PU

Secretary30 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary30 July 2007Active
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB

Director17 September 2010Active
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB

Director16 May 2013Active
59, Wyvern Avenue, Huddersfield, HD3 4BH

Director01 April 2008Active
14 Victoria Terrace, Yeadon, Leeds, LS19 7TD

Director17 October 2007Active
23 North Street, Thackley, Bradford, BD10 0RP

Director17 October 2007Active
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA

Director14 January 2008Active
5 Court Lane Gardens, Dulwich, London, SE21 7DZ

Director17 October 2007Active
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA

Director30 July 2007Active
Bellwood Grange, Farm, Brampton, Lincoln, United Kingdom, LN1 2EG

Director01 January 2009Active
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA

Director01 August 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director30 July 2007Active

People with Significant Control

Kelling Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit F, Trident Park, Normanton, United Kingdom, WF6 1ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-03-13Address

Change registered office address company with date old address new address.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.