ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampshire Plant & Access Ltd

Hampshire Plant & Access Ltd is an active company incorporated on 9 October 2008 with the registered office located in Normanton, West Yorkshire. Hampshire Plant & Access Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06719721
Private limited company
Age
16 years
Incorporated 9 October 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Afi-Uplift,
Pope Street
Normanton
WF6 2TA
England
Address changed on 24 Feb 2025 (6 months ago)
Previous address was Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT
Telephone
01722341155
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1982
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in United Arab Emirates • Born in Oct 1959
Afi-Uplift Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Afi Group Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
A J Rentals Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Afi-Uplift Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Central Access Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Findmytraining.Co.UK Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Uplift Power Platforms Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Aerials For Industry Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Altitude Access Limited
David Anthony McNicholas, Richard Anthony Orme, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.41M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.41M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
6 Months Ago on 24 Feb 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Charge Satisfied
11 Months Ago on 11 Oct 2024
Charge Satisfied
11 Months Ago on 11 Oct 2024
New Charge Registered
11 Months Ago on 10 Oct 2024
New Charge Registered
11 Months Ago on 10 Oct 2024
Mr Paul Richard Roberts Appointed
1 Year Ago on 27 Aug 2024
Richard Anthony Orme Resigned
1 Year Ago on 27 Aug 2024
Richard Anthony Orme Resigned
1 Year Ago on 27 Aug 2024
Get Credit Report
Discover Hampshire Plant & Access Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton WF6 2TA on 24 February 2025
Submitted on 24 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 10 Dec 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 21 Oct 2024
Resolutions
Submitted on 20 Oct 2024
Registration of charge 067197210007, created on 10 October 2024
Submitted on 17 Oct 2024
Registration of charge 067197210006, created on 10 October 2024
Submitted on 14 Oct 2024
Satisfaction of charge 067197210003 in full
Submitted on 11 Oct 2024
Satisfaction of charge 067197210005 in full
Submitted on 11 Oct 2024
Appointment of Mr Paul Richard Roberts as a secretary on 27 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Richard Anthony Orme as a director on 27 August 2024
Submitted on 1 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year