UKBizDB.co.uk

HI-POINT ACCESS LIMITED

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

This company is commonly known as Hi-point Access Limited. The company was founded 31 years ago and was given the registration number 02763921. The firm's registered office is in SHEFFIELD. You can find them at 14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:HI-POINT ACCESS LIMITED
Company Number:02763921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Secretary01 December 2009Active
7 Cliffe Avenue, Sheffield, S35 7AS

Director12 November 2007Active
7, Marlborough Avenue, Doncaster, England, DN5 8HA

Director12 November 2007Active
19, Housley Lane, Chapeltown, Sheffield, England, S35 2UD

Director12 November 2007Active
4 Hallwoood Road, Burncross, Sheffield, S30 4TS

Secretary10 February 1999Active
1 Hunters Court, Throapham, Yorkshire, S31 7TR

Secretary05 January 1993Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary11 November 1992Active
4 Hallwoood Road, Burncross, Sheffield, S30 4TS

Director05 January 1993Active
6, Kirkedge Drive, Worrall, Sheffield, England, S35 0AZ

Director05 January 1993Active
54 Conduit Road, Sheffield,

Nominee Director11 November 1992Active
110, Middlewood Drive East, Sheffield, United Kingdom, S6 1RS

Director01 October 2009Active
1 Hunters Court, Throapham, Yorkshire, S31 7TR

Director05 January 1993Active

People with Significant Control

Csm Investments Limited
Notified on:26 April 2023
Status:Active
Country of residence:England
Address:Dearing House, Young Street, Sheffield, England, S1 4UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Simon Blantern
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:4, Hall Wood Road, Sheffield, England, S35 1TS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-03-30Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Address

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

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Accounts

Accounts amended with made up date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.