UKBizDB.co.uk

HIRE ACCESS PLATFORMS LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ferry House, New Hythe Lane, Aylesford, England, ME20 7PW

Director01 March 2024Active
Ferry House, New Hythe Lane, Aylesford, England, ME20 7PW

Director20 May 2014Active
Ferry House, New Hythe Lane, Aylesford, England, ME20 7PW

Director20 December 2021Active
Unit 9, Blackhill Road West, Holton Heath Trading Park, Poole, England, BH16 6LW

Director04 February 2014Active
Unit 9, Blackhill Road West, Holton Heath Trading Park, Poole, England, BH16 6LW

Director04 February 2014Active
The Offices,, Puddletown Road, Wareham, England, BH20 6AE

Director20 May 2014Active
Flat 14, Ellerslie Chambers, Hinton Road, Bournemouth, United Kingdom, BH1 2EE

Director25 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-01-24Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Address

Move registers to sail company with new address.

Download
2023-07-11Address

Change sail address company with new address.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-12-14Address

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

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Change account reference date company current extended.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Address

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

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Capital

Second filing capital allotment shares.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.