ACCESS HIRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCESS HIRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681056

Incorporation date

27/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon15/01/2020
Appointment of Mr Paul Birch as a director on 2020-01-15
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Managed Services Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Change of details for Enterprise Managed Services Limited as a person with significant control on 2016-04-06
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Daniel Lawrence Holland as a director on 2016-08-01
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 2014-05-29
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon24/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/02/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon01/08/2013
Termination of appointment of John Flood as a director
dot icon02/07/2013
Satisfaction of charge 4 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon26/10/2011
Termination of appointment of Stuart Fraser as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr John Joseph Flood as a director
dot icon23/08/2011
Termination of appointment of Philip Hall as a director
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Daniel Holland on 2011-02-28
dot icon28/02/2011
Director's details changed for Mr Philip Gregory Hall on 2011-02-28
dot icon28/02/2011
Director's details changed for Mr Stuart Fraser on 2011-02-28
dot icon28/02/2011
Secretary's details changed for Paul Birch on 2011-02-28
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon21/10/2010
Registered office address changed from Cross Chambers, High Street Newtown Powys SY16 2NY on 2010-10-21
dot icon21/10/2010
Termination of appointment of Ian Walker as a secretary
dot icon21/10/2010
Termination of appointment of Ian Walker as a director
dot icon21/10/2010
Termination of appointment of Edward Owen as a director
dot icon21/10/2010
Appointment of Paul Birch as a secretary
dot icon21/10/2010
Appointment of Mr Stuart Fraser as a director
dot icon21/10/2010
Appointment of Mr Daniel Holland as a director
dot icon21/10/2010
Appointment of Mr Philip Gregory Hall as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 27/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Resolutions
dot icon07/03/2008
Return made up to 27/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 27/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 27/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 27/02/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon20/06/2003
New director appointed
dot icon18/06/2003
Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Stuart
Director
15/10/2010 - 25/10/2011
9
Flood, John Joseph
Director
23/08/2011 - 19/07/2013
64
Holland, Daniel Lawrence
Director
15/10/2010 - 01/08/2016
47
Ewell, Melvyn
Director
08/04/2013 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/06/2013 - Present
110

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS HIRE SERVICES LIMITED

ACCESS HIRE SERVICES LIMITED is an(a) Dissolved company incorporated on 27/02/2003 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 3 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 SERVICES LIMITED?

toggle

ACCESS HIRE SERVICES LIMITED is currently Dissolved. It was registered on 27/02/2003 and dissolved on 23/12/2025.

Where is ACCESS HIRE SERVICES LIMITED located?

toggle

ACCESS HIRE SERVICES LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ACCESS HIRE SERVICES LIMITED do?

toggle

ACCESS HIRE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS HIRE SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.