ACCESS RENTALS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCESS RENTALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04413166

Incorporation date

10/04/2002

Size

Dormant

Contacts

Registered address

Registered address

25 Willow Lane, Mitcham, Surrey CR4 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon10/08/2016
Application to strike the company off the register
dot icon17/05/2016
Appointment of Ms Fiona Joanne Perrin as a director on 2016-05-11
dot icon21/04/2016
Termination of appointment of Stephen Neil Trowbridge as a director on 2016-04-20
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr John Bruce Gill on 2015-09-28
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of John Christopher Davies as a director on 2015-09-28
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Appointment of Mr Stephen Neil Trowbridge as a director
dot icon07/07/2014
Termination of appointment of Philip James as a director
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon11/04/2014
Register(s) moved to registered inspection location
dot icon11/04/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS
dot icon19/07/2013
Director's details changed for Mr Philip Davis James on 2013-06-28
dot icon15/07/2013
Auditor's resignation
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Castlegate Secretaries Limited as a secretary
dot icon01/07/2013
Appointment of Mr John Christopher Davies as a director
dot icon01/07/2013
Appointment of Mr John Bruce Gill as a director
dot icon01/07/2013
Appointment of Mr Patrick Mark Hartrey as a secretary
dot icon01/07/2013
Termination of appointment of Alexandre Saubot as a director
dot icon01/07/2013
Termination of appointment of Castlegate Secretaries Limited as a secretary
dot icon01/07/2013
Registered office address changed from Stafford Park 6 Telford TF3 3AT on 2013-07-01
dot icon15/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Alexandre Francois Marie Saubot on 2011-04-10
dot icon16/02/2011
Full accounts made up to 2009-12-31
dot icon31/08/2010
Auditor's resignation
dot icon12/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Mr Philip Davis James on 2010-04-10
dot icon11/05/2010
Director's details changed for Mr Alexandre Francois Marie Saubot on 2010-04-10
dot icon11/05/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-04-10
dot icon23/04/2010
Full accounts made up to 2008-12-31
dot icon17/08/2009
Registered office changed on 17/08/2009 from unit 3 the recovery centre wakefield road barnsley S71 1NU
dot icon05/06/2009
Certificate of change of name
dot icon06/05/2009
Return made up to 10/04/09; full list of members
dot icon11/12/2008
Location of register of members
dot icon10/12/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 10/04/08; no change of members
dot icon19/06/2008
Secretary appointed castlegate secretaries LIMITED
dot icon19/06/2008
Director appointed philip james
dot icon19/06/2008
Appointment terminated director and secretary pierrick lourdain
dot icon10/04/2008
Location of register of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 10/04/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 10/04/06; full list of members
dot icon13/01/2006
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 10/04/05; full list of members
dot icon14/01/2005
Auditor's resignation
dot icon21/12/2004
Accounts for a small company made up to 2004-02-29
dot icon17/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon05/10/2004
Return made up to 10/04/04; full list of members; amend
dot icon05/10/2004
Director resigned
dot icon26/05/2004
Return made up to 10/04/04; full list of members
dot icon02/04/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon01/03/2004
New director appointed
dot icon16/02/2004
Ad 01/03/03--------- £ si 75@75
dot icon25/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/05/2003
Return made up to 10/04/03; full list of members
dot icon08/09/2002
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon08/05/2002
Ad 10/04/02--------- £ si 24@1=24 £ ic 1/25
dot icon08/05/2002
Registered office changed on 08/05/02 from: unit 3 the recovery centre wakefield road barnsley B71 1NU
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
19/03/2008 - 28/06/2013
69
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/04/2002 - 10/04/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/04/2002 - 10/04/2002
15962
Perrin, Fiona Joanne
Director
11/05/2016 - Present
39
James, Philip Davis
Director
19/03/2008 - 07/07/2014
5

Persons with Significant Control

0

No PSC data available.

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 RENTALS (UK) LIMITED

ACCESS RENTALS (UK) LIMITED is an(a) Dissolved company incorporated on 10/04/2002 with the registered office located at 25 Willow Lane, Mitcham, Surrey CR4 4TS. 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 RENTALS (UK) LIMITED?

toggle

ACCESS RENTALS (UK) LIMITED is currently Dissolved. It was registered on 10/04/2002 and dissolved on 08/11/2016.

Where is ACCESS RENTALS (UK) LIMITED located?

toggle

ACCESS RENTALS (UK) LIMITED is registered at 25 Willow Lane, Mitcham, Surrey CR4 4TS.

What does ACCESS RENTALS (UK) LIMITED do?

toggle

ACCESS RENTALS (UK) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ACCESS RENTALS (UK) LIMITED?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved via voluntary strike-off.