UKBizDB.co.uk

AFFORDABLE ACCESS HIRE LIMITED

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

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.

Company Information

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:
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director29 November 2019Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Secretary02 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 December 2005Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Director13 April 2018Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Director01 November 2013Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Director02 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

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
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

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

Download
2020-11-09Address

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

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.