ACCESS HIRE NATIONWIDE LIMITED

Register to unlock more data on OkredoRegister

ACCESS HIRE NATIONWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06327334

Incorporation date

30/07/2007

Size

Full

Contacts

Registered address

Registered address

Unit F, Trident Park, Rosie Road, Normanton WF6 1ZBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon15/03/2026
Full accounts made up to 2025-09-30
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/01/2025
Full accounts made up to 2024-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon06/04/2024
Full accounts made up to 2023-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon26/01/2023
Full accounts made up to 2022-09-30
dot icon19/10/2022
Termination of appointment of Danny Cooper as a director on 2022-10-17
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon03/05/2022
Appointment of Mr Matthew Jowett as a director on 2022-03-23
dot icon22/12/2021
Full accounts made up to 2021-09-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon01/04/2021
Registration of charge 063273340013, created on 2021-03-29
dot icon05/02/2021
Full accounts made up to 2020-09-30
dot icon31/07/2020
Change of details for Kelling Midco Limited as a person with significant control on 2016-04-06
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon12/03/2020
Full accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon29/07/2019
Appointment of Mr Stephen Moore as a secretary on 2019-07-23
dot icon29/07/2019
Appointment of Mr Stephen Moore as a director on 2019-07-23
dot icon26/07/2019
Termination of appointment of Jonathan Simon Battersby as a secretary on 2019-07-23
dot icon26/07/2019
Termination of appointment of Jonathan Simon Battersby as a director on 2019-07-23
dot icon06/03/2019
Accounts for a small company made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon31/07/2018
Change of details for Aghoco 1230 Limited as a person with significant control on 2018-03-13
dot icon13/03/2018
Registered office address changed from Unit 5 Tuscany Way Europort Industrial Estate Normanton Wakefield West Yorkshire WF6 2UA to Unit F, Trident Park Rosie Road Normanton WF6 1ZB on 2018-03-13
dot icon26/01/2018
Satisfaction of charge 7 in full
dot icon26/01/2018
Satisfaction of charge 6 in full
dot icon26/01/2018
Satisfaction of charge 063273340010 in full
dot icon26/01/2018
Satisfaction of charge 8 in full
dot icon26/01/2018
Satisfaction of charge 063273340009 in full
dot icon17/01/2018
Registration of charge 063273340011, created on 2018-01-12
dot icon17/01/2018
Registration of charge 063273340012, created on 2018-01-12
dot icon11/01/2018
Accounts for a small company made up to 2017-09-30
dot icon11/01/2018
Satisfaction of charge 4 in full
dot icon11/01/2018
Satisfaction of charge 5 in full
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon23/01/2017
Full accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon26/02/2016
Full accounts made up to 2015-09-30
dot icon24/11/2015
Registration of charge 063273340010, created on 2015-11-18
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-09-30
dot icon28/08/2014
Termination of appointment of Paula Wraith as a director on 2014-08-02
dot icon28/08/2014
Termination of appointment of David John Wraith as a director on 2014-08-02
dot icon22/08/2014
Resolutions
dot icon13/08/2014
Registration of charge 063273340009, created on 2014-08-02
dot icon11/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon02/07/2014
Satisfaction of charge 3 in full
dot icon25/03/2014
Director's details changed for John Brad Wood on 2014-03-25
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Danny Cooper as a director
dot icon15/05/2013
Auditor's resignation
dot icon01/05/2013
Auditor's resignation
dot icon20/03/2013
Full accounts made up to 2012-09-30
dot icon08/11/2012
Statement of capital on 2012-10-15
dot icon24/10/2012
Cancellation of shares. Statement of capital on 2012-10-24
dot icon24/10/2012
Purchase of own shares.
dot icon22/10/2012
Termination of appointment of Gary Seaborn as a director
dot icon19/10/2012
Resolutions
dot icon21/08/2012
Resolutions
dot icon07/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Change of share class name or designation
dot icon12/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon05/12/2011
Statement of capital on 2011-10-04
dot icon25/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for Mr John Battersby on 2010-11-23
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2010
Accounts for a medium company made up to 2010-09-30
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon25/11/2010
Appointment of Mr John Battersby as a secretary
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2010
Resolutions
dot icon22/09/2010
Appointment of Mrs Paula Wraith as a director
dot icon22/09/2010
Appointment of Mr Jonathan Simon Battersby as a director
dot icon24/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr David John Wraith on 2010-07-30
dot icon24/08/2010
Director's details changed for John Brad Wood on 2010-07-30
dot icon24/08/2010
Director's details changed for Gary Seaborn on 2010-07-30
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-12
dot icon19/07/2010
Statement of capital on 2010-07-12
dot icon19/07/2010
Resolutions
dot icon03/03/2010
Accounts for a medium company made up to 2009-09-30
dot icon02/03/2010
Termination of appointment of Simon Fortune as a director
dot icon02/03/2010
Termination of appointment of Simon Fortune as a secretary
dot icon28/01/2010
Termination of appointment of Jonathan Wraith as a director
dot icon12/10/2009
Termination of appointment of David Heaney as a director
dot icon01/09/2009
Return made up to 30/07/09; full list of members
dot icon23/04/2009
Amended accounts made up to 2008-09-30
dot icon16/04/2009
Accounts for a small company made up to 2008-09-30
dot icon03/03/2009
Director appointed mr jonathan wraith
dot icon03/03/2009
Appointment terminated director andrew wilson
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Auditor's resignation
dot icon14/08/2008
Return made up to 30/07/08; full list of members
dot icon09/07/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2008
Appointment terminated director david grindley
dot icon09/04/2008
Director and secretary appointed simon john fortune
dot icon09/04/2008
Appointment terminated secretary john wood
dot icon09/04/2008
Registered office changed on 09/04/2008 from the cottage, bellwood grange farm, brampton lincolnshire LN1 2EG
dot icon08/03/2008
Director appointed gary seaborn
dot icon14/01/2008
Ad 17/10/07-03/01/08 £ si [email protected]=8332 £ si 594166@1=594166 £ ic 1/602499
dot icon14/01/2008
S-div 03/01/08
dot icon14/01/2008
Resolutions
dot icon07/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Resolutions
dot icon11/12/2007
New director appointed
dot icon14/11/2007
Particulars of mortgage/charge
dot icon04/11/2007
S-div 15/10/07
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Registered office changed on 31/07/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Secretary resigned
dot icon30/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wraith, Paula
Director
01/08/2010 - 02/08/2014
-
Mr Stephen Moore
Director
23/07/2019 - Present
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/07/2007 - 30/07/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
30/07/2007 - 30/07/2007
9963
Wood, John Brad
Director
30/07/2007 - Present
10

Persons with Significant Control

1
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 NATIONWIDE LIMITED

ACCESS HIRE NATIONWIDE LIMITED is an(a) Active company incorporated on 30/07/2007 with the registered office located at Unit F, Trident Park, Rosie Road, Normanton WF6 1ZB. There are currently 4 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 NATIONWIDE LIMITED?

toggle

ACCESS HIRE NATIONWIDE LIMITED is currently Active. It was registered on 30/07/2007 .

Where is ACCESS HIRE NATIONWIDE LIMITED located?

toggle

ACCESS HIRE NATIONWIDE LIMITED is registered at Unit F, Trident Park, Rosie Road, Normanton WF6 1ZB.

What does ACCESS HIRE NATIONWIDE LIMITED do?

toggle

ACCESS HIRE NATIONWIDE LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for ACCESS HIRE NATIONWIDE LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-09-30.