This company is commonly known as Affordable Access Hire Limited. The company was founded 18 years ago and was given the registration number 05643227. The firm's registered office is in ROMSEY. You can find them at 3 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | AFFORDABLE ACCESS HIRE LIMITED |
---|---|---|
Company Number | : | 05643227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom, SO51 8JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ | Director | 29 November 2019 | Active |
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE | Secretary | 02 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 2005 | Active |
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE | Director | 13 April 2018 | Active |
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE | Director | 01 November 2013 | Active |
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE | Director | 02 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 2005 | Active |
Lewis Wright | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Mr Gary Ralph Whitfield | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Mr Tony Andrew Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 8 Tollgate, Romsey, SO51 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.