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.
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 | : |
|
Registered Address | : | Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB | Secretary | 23 July 2019 | Active |
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB | Director | 23 March 2022 | Active |
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB | Director | 23 July 2019 | Active |
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB | Director | 30 July 2007 | Active |
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA | Secretary | 23 November 2010 | Active |
59, Wyvern Avenue, Huddersfield, HD3 4BH | Secretary | 01 April 2008 | Active |
14 Spinners Way, Lower Hopton, Mirfield, WF14 8PU | Secretary | 30 July 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 30 July 2007 | Active |
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB | Director | 17 September 2010 | Active |
Unit F, Trident Park, Rosie Road, Normanton, England, WF6 1ZB | Director | 16 May 2013 | Active |
59, Wyvern Avenue, Huddersfield, HD3 4BH | Director | 01 April 2008 | Active |
14 Victoria Terrace, Yeadon, Leeds, LS19 7TD | Director | 17 October 2007 | Active |
23 North Street, Thackley, Bradford, BD10 0RP | Director | 17 October 2007 | Active |
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA | Director | 14 January 2008 | Active |
5 Court Lane Gardens, Dulwich, London, SE21 7DZ | Director | 17 October 2007 | Active |
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA | Director | 30 July 2007 | Active |
Bellwood Grange, Farm, Brampton, Lincoln, United Kingdom, LN1 2EG | Director | 01 January 2009 | Active |
Unit 5 Tuscany Way, Europort Industrial Estate, Normanton, Wakefield, WF6 2UA | Director | 01 August 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 30 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Appoint person secretary company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Termination secretary company with name termination date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.