Founded in 2007, Access Hire Nationwide Ltd has its registered office in Normanton, it's status at Companies House is "Active". The current directors of the company are Moore, Stephen, Cooper, Danny, Moore, Stephen, Battersby, Jonathan Simon, Wood, John Brad, Fortune, Simon John, Heaney, David Purvis, Seaborn, Gary, Wraith, Jonathan, Wraith, Paula. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Danny | 16 May 2013 | - | 1 |
MOORE, Stephen | 23 July 2019 | - | 1 |
FORTUNE, Simon John | 01 April 2008 | 01 March 2010 | 1 |
HEANEY, David Purvis | 17 October 2007 | 09 October 2009 | 1 |
SEABORN, Gary | 14 January 2008 | 19 September 2012 | 1 |
WRAITH, Jonathan | 01 January 2009 | 27 December 2009 | 1 |
WRAITH, Paula | 01 August 2010 | 02 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Stephen | 23 July 2019 | - | 1 |
BATTERSBY, Jonathan Simon | 23 November 2010 | 23 July 2019 | 1 |
WOOD, John Brad | 30 July 2007 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 31 July 2020 | |
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 12 August 2019 | |
AP03 - Appointment of secretary | 29 July 2019 | |
AP01 - Appointment of director | 29 July 2019 | |
TM02 - Termination of appointment of secretary | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 31 July 2018 | |
PSC05 - N/A | 31 July 2018 | |
AD01 - Change of registered office address | 13 March 2018 | |
MR04 - N/A | 26 January 2018 | |
MR04 - N/A | 26 January 2018 | |
MR04 - N/A | 26 January 2018 | |
MR04 - N/A | 26 January 2018 | |
MR04 - N/A | 26 January 2018 | |
MR01 - N/A | 17 January 2018 | |
MR01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 11 January 2018 | |
MR04 - N/A | 11 January 2018 | |
MR04 - N/A | 11 January 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 26 February 2016 | |
MR01 - N/A | 24 November 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 03 March 2015 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
RESOLUTIONS - N/A | 22 August 2014 | |
MR01 - N/A | 13 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
MR04 - N/A | 02 July 2014 | |
MR04 - N/A | 02 July 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AUD - Auditor's letter of resignation | 01 May 2013 | |
AA - Annual Accounts | 20 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 November 2012 | |
SH06 - Notice of cancellation of shares | 24 October 2012 | |
SH03 - Return of purchase of own shares | 24 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
RESOLUTIONS - N/A | 19 October 2012 | |
RESOLUTIONS - N/A | 21 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
MG01 - Particulars of a mortgage or charge | 28 April 2012 | |
RESOLUTIONS - N/A | 20 February 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 February 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 February 2012 | |
AA - Annual Accounts | 12 December 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 December 2011 | |
AR01 - Annual Return | 25 August 2011 | |
CH03 - Change of particulars for secretary | 25 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
AA - Annual Accounts | 21 December 2010 | |
SH01 - Return of Allotment of shares | 07 December 2010 | |
AP03 - Appointment of secretary | 25 November 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
MG01 - Particulars of a mortgage or charge | 11 November 2010 | |
RESOLUTIONS - N/A | 13 October 2010 | |
AP01 - Appointment of director | 22 September 2010 | |
AP01 - Appointment of director | 22 September 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
RESOLUTIONS - N/A | 19 July 2010 | |
SH01 - Return of Allotment of shares | 19 July 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 July 2010 | |
AA - Annual Accounts | 03 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
TM02 - Termination of appointment of secretary | 02 March 2010 | |
TM01 - Termination of appointment of director | 28 January 2010 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
363a - Annual Return | 01 September 2009 | |
AAMD - Amended Accounts | 23 April 2009 | |
AA - Annual Accounts | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 31 January 2009 | |
AUD - Auditor's letter of resignation | 20 November 2008 | |
363a - Annual Return | 14 August 2008 | |
225 - Change of Accounting Reference Date | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 March 2008 | |
RESOLUTIONS - N/A | 14 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
NEWINC - New incorporation documents | 30 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2018 | Outstanding |
N/A |
A registered charge | 12 January 2018 | Outstanding |
N/A |
A registered charge | 18 November 2015 | Fully Satisfied |
N/A |
A registered charge | 02 August 2014 | Fully Satisfied |
N/A |
Assignment | 27 April 2012 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 23 November 2010 | Fully Satisfied |
N/A |
Floating charge (all assets) | 23 November 2010 | Fully Satisfied |
N/A |
Legal assignment | 16 November 2010 | Fully Satisfied |
N/A |
Debenture | 08 November 2010 | Fully Satisfied |
N/A |
Charge and assignment of sub agreements | 21 January 2009 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 19 June 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 November 2007 | Fully Satisfied |
N/A |