BUCKS ACCESS RENTALS LTD

Register to unlock more data on OkredoRegister

BUCKS ACCESS RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05249533

Incorporation date

04/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Chase House, 16 The Parks, Newton-Le-Willows, Merseyside WA12 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon20/03/2026
Change of details for Platform Sales & Hire Ltd as a person with significant control on 2017-12-21
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/12/2022
Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of James Richard Bunn as a director on 2022-12-09
dot icon11/10/2022
Appointment of Daniel John Evans as a director on 2022-10-01
dot icon11/10/2022
Termination of appointment of Russell Down as a director on 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon18/09/2020
Termination of appointment of Daniel John Evans as a director on 2020-09-18
dot icon18/09/2020
Appointment of James Richard Bunn as a director on 2020-09-18
dot icon05/08/2020
Appointment of Daniel John Evans as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Thomas Christopher Morgan as a director on 2020-07-31
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon18/09/2019
Director's details changed for Mr Russell Down on 2017-11-23
dot icon15/09/2019
Director's details changed for Mr Russell Down on 2017-11-23
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon21/12/2017
Registered office address changed from , Access Centre Summerson Road, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1LE to Chase House 16 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 2017-12-21
dot icon20/12/2017
Appointment of Neil John Hunt as a secretary on 2017-11-23
dot icon20/12/2017
Appointment of Mr Thomas Christopher Morgan as a director on 2017-11-23
dot icon20/12/2017
Appointment of Mr Russell Down as a director on 2017-11-23
dot icon20/12/2017
Termination of appointment of Christopher Charles Caney as a director on 2017-11-23
dot icon20/12/2017
Termination of appointment of Duncan Howard as a director on 2017-11-23
dot icon20/12/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon17/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon16/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon11/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/03/2012
Termination of appointment of Steven Ottewill as a director
dot icon27/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Duncan Howard on 2011-10-27
dot icon27/10/2011
Director's details changed for Steven Barry Ottewill on 2011-10-27
dot icon27/10/2011
Director's details changed for Mr Christopher Charles Caney on 2011-10-27
dot icon26/10/2011
Registered office address changed from , Access Centre Boss Avenue, Leighton Buzzard, Bedfordshire, LU7 4SD on 2011-10-26
dot icon02/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/10/2010
Director's details changed for Christopher Charles Howard Caney on 2010-10-11
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Current accounting period extended from 2010-12-31 to 2011-02-28
dot icon07/05/2010
Registered office address changed from , Dawson Road, Mount Farm Bletchley, Milton Keynes, Buckinghamshire, MK1 1JN on 2010-05-07
dot icon07/05/2010
Termination of appointment of Simon Rush as a director
dot icon07/05/2010
Termination of appointment of Milton Secretaries Limited as a secretary
dot icon07/05/2010
Appointment of Christopher Charles Howard Caney as a director
dot icon07/05/2010
Appointment of Mr Duncan Howard as a director
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/10/2009
Director's details changed for Steven Barry Ottewill on 2009-10-04
dot icon12/10/2009
Director's details changed for Simon George Rush on 2009-10-04
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Director appointed steven barry ottewill
dot icon16/10/2008
Return made up to 04/10/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Registered office changed on 15/02/08 from:\factory 1 bond avenue, mount farm bletchley, milton keynes, buckinghamshire MK1 1JJ
dot icon27/11/2007
Secretary resigned
dot icon30/10/2007
Return made up to 04/10/07; full list of members
dot icon29/10/2007
New secretary appointed
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 04/10/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 04/10/05; full list of members
dot icon26/08/2005
Ad 07/07/05--------- £ si 3@1=3 £ ic 1/4
dot icon04/01/2005
New director appointed
dot icon15/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/12/2004
Registered office changed on 15/12/04 from:\218 downs barn boulevard, downs barn, milton keynes, MK14 7QH
dot icon15/12/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Director resigned
dot icon04/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
09/12/2022 - Present
201
Bunn, James Richard
Director
18/09/2020 - 09/12/2022
60
Evans, Daniel John
Director
01/10/2022 - Present
79
Evans, Daniel John
Director
31/07/2020 - 18/09/2020
79

Persons with Significant Control

0

No PSC data available.

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 BUCKS ACCESS RENTALS LTD

BUCKS ACCESS RENTALS LTD is an(a) Active company incorporated on 04/10/2004 with the registered office located at Chase House, 16 The Parks, Newton-Le-Willows, Merseyside WA12 0JQ. 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 BUCKS ACCESS RENTALS LTD?

toggle

BUCKS ACCESS RENTALS LTD is currently Active. It was registered on 04/10/2004 .

Where is BUCKS ACCESS RENTALS LTD located?

toggle

BUCKS ACCESS RENTALS LTD is registered at Chase House, 16 The Parks, Newton-Le-Willows, Merseyside WA12 0JQ.

What does BUCKS ACCESS RENTALS LTD do?

toggle

BUCKS ACCESS RENTALS LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BUCKS ACCESS RENTALS LTD?

toggle

The latest filing was on 20/03/2026: Change of details for Platform Sales & Hire Ltd as a person with significant control on 2017-12-21.