ACCESS HIRE & FINANCE LTD

Register to unlock more data on OkredoRegister

ACCESS HIRE & FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032328

Incorporation date

03/02/2004

Size

Small

Contacts

Registered address

Registered address

221 Bury New Road, Whitefield, Manchester M45 8GWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon26/01/2026
Confirmation statement made on 2025-12-12 with updates
dot icon25/01/2026
Director's details changed for Mr Christopher Neil Mccormack on 2025-12-12
dot icon19/01/2026
Notification of Sds Capital Limited as a person with significant control on 2017-10-07
dot icon19/01/2026
Notification of Sheldon Davidson Solicitors Ltd as a person with significant control on 2017-10-07
dot icon19/01/2026
Cessation of Sheldon Rene Davidson as a person with significant control on 2017-10-07
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/02/2025
Accounts for a small company made up to 2023-12-31
dot icon06/02/2025
Confirmation statement made on 2024-12-12 with updates
dot icon27/02/2024
Confirmation statement made on 2023-12-12 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Confirmation statement made on 2021-12-12 with updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2020-12-12 with updates
dot icon06/11/2020
Satisfaction of charge 1 in full
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/09/2020
Registered office address changed from , 10 Elms Square, Whitefield, Manchester, M45 7TA, United Kingdom to 221 Bury New Road Whitefield Manchester M45 8GW on 2020-09-02
dot icon02/03/2020
Termination of appointment of Paul Selwyn Davidson as a director on 2020-03-02
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon12/12/2017
Notification of Sheldon Rene Davidson as a person with significant control on 2017-08-31
dot icon12/12/2017
Cessation of Christopher Mccormack as a person with significant control on 2017-08-31
dot icon21/09/2017
Appointment of Mr Sheldon Rene Davidson as a director on 2017-08-31
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/05/2017
Registered office address changed from , Unit G4 Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, M26 1GG to 221 Bury New Road Whitefield Manchester M45 8GW on 2017-05-18
dot icon20/04/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/10/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/03/2015
Satisfaction of charge 4 in full
dot icon30/03/2015
Satisfaction of charge 3 in full
dot icon27/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/12/2014
Registration of charge 050323280005, created on 2014-12-23
dot icon17/12/2014
Director's details changed for Mr Paul Selwyn Davidson on 2014-12-17
dot icon22/09/2014
Registered office address changed from , 215 Bury New Road, Whitefield, Manchester, M45 8GW, England to 221 Bury New Road Whitefield Manchester M45 8GW on 2014-09-22
dot icon02/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/04/2014
Registered office address changed from , 5 Chaucer Place, Bispham, Blackpool, Lancashire, FY2 0GL on 2014-04-17
dot icon17/04/2014
Termination of appointment of Sean Kerrigan as a secretary
dot icon17/04/2014
Termination of appointment of Sean Kerrigan as a director
dot icon11/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Termination of appointment of Beverly Davidson as a director
dot icon22/05/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon18/10/2012
Appointment of Mr Christopher Neil Mccormack as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/08/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon17/05/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Paul Selwyn Davidson as a director
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Sean Brendan Kerrigan on 2010-02-10
dot icon10/03/2010
Director's details changed for Beverly Caren Davidson on 2010-02-10
dot icon03/03/2010
Director's details changed for Beverly Caren Davidson on 2009-02-10
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/03/2009
Return made up to 03/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/04/2008
Return made up to 03/02/08; full list of members
dot icon07/04/2008
Director's change of particulars / sean kerrigan / 01/03/2007
dot icon07/04/2008
Secretary's change of particulars / sean kerrigan / 01/03/2007
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/02/2007
Return made up to 03/02/07; full list of members
dot icon18/01/2007
Registered office changed on 18/01/07 from:\30 coriander close, carleton lodge farm, bispham, blackpool FY2 0WE
dot icon14/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon15/02/2006
Return made up to 03/02/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from:\30 coriander close, carleton lodge farm, bispham, blackpool FY2 0WE
dot icon14/02/2006
Registered office changed on 14/02/06 from:\30 coriander close, bispham, manchester, PR4 3LN
dot icon14/02/2006
Ad 30/10/05-30/10/05 £ si 1@1=1 £ ic 3/4
dot icon14/02/2006
Director resigned
dot icon06/01/2006
Particulars of mortgage/charge
dot icon08/11/2005
Registered office changed on 08/11/05 from:\239 bury new road, whitefield, manchester, M45 8QP
dot icon23/09/2005
Ad 10/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon07/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/02/2005
Return made up to 03/02/05; full list of members
dot icon16/11/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
New director appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon03/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
544.65K
-
0.00
12.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/02/2004 - 05/02/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
03/02/2004 - 05/02/2004
41295
Mr Paul Selwyn Davidson
Director
01/01/2012 - 02/03/2020
7
Davidson, Sheldon Rene
Director
31/08/2017 - Present
10
Davidson, Beverly Caren
Director
01/09/2005 - 01/05/2013
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS HIRE & FINANCE LTD

ACCESS HIRE & FINANCE LTD is an(a) Active company incorporated on 03/02/2004 with the registered office located at 221 Bury New Road, Whitefield, Manchester M45 8GW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS HIRE & FINANCE LTD?

toggle

ACCESS HIRE & FINANCE LTD is currently Active. It was registered on 03/02/2004 .

Where is ACCESS HIRE & FINANCE LTD located?

toggle

ACCESS HIRE & FINANCE LTD is registered at 221 Bury New Road, Whitefield, Manchester M45 8GW.

What does ACCESS HIRE & FINANCE LTD do?

toggle

ACCESS HIRE & FINANCE LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ACCESS HIRE & FINANCE LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-12 with updates.