Company Name1st Access Rentals Limited
DirectorsDavid Cyril Shipman and Richard Anthony Orme
Company StatusActive
Company Number10861720
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)
Previous NameAghoco 1553 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(1 day after company formation)
Appointment Duration6 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, West Wing Diamond House, Diamond Bus
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director NameRichard Anthony Orme
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thorness Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameRichard Anthony Orme
StatusCurrent
Appointed31 December 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thorness Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, West Wing Diamond House, Diamond Bus
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address2nd Floor West Wing Diamond House Diamond Business Park
Thorness Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 December 2022Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages)
31 December 2022Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page)
31 December 2022Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages)
11 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 September 2017Notification of Afi-Uplift Limited as a person with significant control on 17 July 2017 (2 pages)
11 September 2017Notification of Afi-Uplift Limited as a person with significant control on 17 July 2017 (2 pages)
11 September 2017Cessation of Inhoco Formations Limited as a person with significant control on 17 July 2017 (1 page)
11 September 2017Cessation of Inhoco Formations Limited as a person with significant control on 17 July 2017 (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
17 July 2017Termination of appointment of a G Secretarial Limited as a secretary on 13 July 2017 (1 page)
17 July 2017Termination of appointment of a G Secretarial Limited as a director on 13 July 2017 (1 page)
17 July 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT on 17 July 2017 (1 page)
17 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 July 2017Termination of appointment of Roger Hart as a director on 13 July 2017 (1 page)
17 July 2017Termination of appointment of Roger Hart as a director on 13 July 2017 (1 page)
17 July 2017Appointment of Mr Steven James Woodhams as a director on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of Inhoco Formations Limited as a director on 13 July 2017 (1 page)
17 July 2017Termination of appointment of Inhoco Formations Limited as a director on 13 July 2017 (1 page)
17 July 2017Appointment of Mr David Cyril Shipman as a director on 13 July 2017 (2 pages)
17 July 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT on 17 July 2017 (1 page)
17 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 July 2017Appointment of Mr Steven James Woodhams as a director on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of a G Secretarial Limited as a director on 13 July 2017 (1 page)
17 July 2017Appointment of Mr David Cyril Shipman as a director on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of a G Secretarial Limited as a secretary on 13 July 2017 (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
(24 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
(24 pages)