This company is commonly known as Hire Access Platforms Limited. The company was founded 10 years ago and was given the registration number 08787850. The firm's registered office is in POOLE. You can find them at Unit 9 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | HIRE ACCESS PLATFORMS LIMITED |
---|---|---|
Company Number | : | 08787850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, England, BH16 6LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferry House, New Hythe Lane, Aylesford, England, ME20 7PW | Director | 01 March 2024 | Active |
Ferry House, New Hythe Lane, Aylesford, England, ME20 7PW | Director | 20 May 2014 | Active |
Ferry House, New Hythe Lane, Aylesford, England, ME20 7PW | Director | 20 December 2021 | Active |
Unit 9, Blackhill Road West, Holton Heath Trading Park, Poole, England, BH16 6LW | Director | 04 February 2014 | Active |
Unit 9, Blackhill Road West, Holton Heath Trading Park, Poole, England, BH16 6LW | Director | 04 February 2014 | Active |
The Offices,, Puddletown Road, Wareham, England, BH20 6AE | Director | 20 May 2014 | Active |
Flat 14, Ellerslie Chambers, Hinton Road, Bournemouth, United Kingdom, BH1 2EE | Director | 25 November 2013 | Active |
F.G.S. Plant Limited | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ferry House, New Hythe Lane, Aylesford, United Kingdom, ME20 7PA |
Nature of control | : |
|
Mrs Julie Sarah Tracy Ainsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Blackhill Road West, Poole, England, BH16 6LW |
Nature of control | : |
|
Mr Philip John Ainsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 9, Blackhill Road West, Poole, England, BH16 6LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Address | Move registers to sail company with new address. | Download |
2023-07-11 | Address | Change sail address company with new address. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Accounts | Change account reference date company current extended. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Capital | Second filing capital allotment shares. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.