Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKS ACCESS RENTALS LTD
Company Information for

BUCKS ACCESS RENTALS LTD

CHASE HOUSE, 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 0JQ,
Company Registration Number
05249533
Private Limited Company
Active

Company Overview

About Bucks Access Rentals Ltd
BUCKS ACCESS RENTALS LTD was founded on 2004-10-04 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Bucks Access Rentals Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUCKS ACCESS RENTALS LTD
 
Legal Registered Office
CHASE HOUSE
16 THE PARKS
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 0JQ
Other companies in MK6
 
Filing Information
Company Number 05249533
Company ID Number 05249533
Date formed 2004-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKS ACCESS RENTALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKS ACCESS RENTALS LTD

Current Directors
Officer Role Date Appointed
NEIL JOHN HUNT
Company Secretary 2017-11-23
RUSSELL DOWN
Director 2017-11-23
THOMAS CHRISTOPHER MORGAN
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES CANEY
Director 2010-04-30 2017-11-23
DUNCAN HOWARD
Director 2010-04-30 2017-11-23
STEVEN BARRY OTTEWILL
Director 2009-05-14 2010-05-01
MILTON SECRETARIES LIMITED
Company Secretary 2007-10-28 2010-04-30
SIMON GEORGE RUSH
Director 2004-10-11 2010-04-30
SUSAN ELIZABETH RUSH
Company Secretary 2004-10-11 2007-09-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-10-04 2004-10-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-10-04 2004-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL DOWN PROLIFT ACCESS LIMITED Director 2017-11-23 CURRENT 2009-11-05 Active
RUSSELL DOWN PLATFORM SALES & HIRE LIMITED Director 2017-11-23 CURRENT 1999-09-21 Active
RUSSELL DOWN CREWE PLANT HIRE LIMITED Director 2016-02-05 CURRENT 2013-07-01 Active
RUSSELL DOWN RAIL HIRE (UK) LTD. Director 2016-02-05 CURRENT 2008-11-25 Active
RUSSELL DOWN OHP LIMITED Director 2016-02-05 CURRENT 2015-01-16 Active
RUSSELL DOWN TURNER & HICKMAN LIMITED Director 2016-02-04 CURRENT 2007-03-09 Active
RUSSELL DOWN SPEEDY ASSET LEASING LIMITED Director 2015-06-19 CURRENT 2002-12-19 Active
RUSSELL DOWN HIRE-A-TOOL LIMITED Director 2015-06-19 CURRENT 1978-02-21 Active
RUSSELL DOWN ALLEN TRUSTEE LIMITED Director 2015-06-19 CURRENT 1999-03-02 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE LIMITED Director 2015-06-19 CURRENT 2000-08-22 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE (UK) LIMITED Director 2015-06-19 CURRENT 2000-10-11 Active - Proposal to Strike off
RUSSELL DOWN EVEREADY EQUIPMENT HIRE LIMITED Director 2015-06-19 CURRENT 2001-11-28 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE PROPERTY LIMITED Director 2015-06-19 CURRENT 2002-04-26 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY LIFTING NO. 2 LIMITED Director 2015-06-19 CURRENT 2005-09-16 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY ASSIST LIMITED Director 2015-06-19 CURRENT 2011-07-27 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2015-06-19 CURRENT 1973-04-03 Active
RUSSELL DOWN SPEEDY HIRE (IRELAND) LIMITED Director 2015-06-19 CURRENT 2003-10-03 Active
RUSSELL DOWN SPEEDY SUPPORT SERVICES LIMITED Director 2015-06-19 CURRENT 1990-03-09 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2015-06-19 CURRENT 2000-08-29 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2015-06-19 CURRENT 2007-09-11 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2015-06-19 CURRENT 2007-11-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE (SCOTLAND) LIMITED Director 2015-06-19 CURRENT 2007-12-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDYLOO LIMITED Director 2015-06-19 CURRENT 1996-09-02 Active
RUSSELL DOWN SPEEDY SURVEY LIMITED Director 2015-06-19 CURRENT 1999-09-21 Active
RUSSELL DOWN SPEEDY POWER LIMITED Director 2015-06-19 CURRENT 2000-02-10 Active
RUSSELL DOWN SPEEDY RAIL SERVICES LIMITED Director 2015-06-19 CURRENT 2000-06-19 Active
RUSSELL DOWN SPEEDY TRANSPORT LIMITED Director 2015-06-19 CURRENT 2002-04-03 Active
RUSSELL DOWN SPEEDY SERVICES LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY LIFTING LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY PUMPS LIMITED Director 2015-06-19 CURRENT 2003-02-11 Active
RUSSELL DOWN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 2004-03-04 Active
RUSSELL DOWN SPEEDY LGH LIMITED Director 2015-06-19 CURRENT 2005-04-27 Active
RUSSELL DOWN SPEEDY SAFEMAKER LIMITED Director 2015-06-19 CURRENT 2005-11-18 Active
RUSSELL DOWN SPEEDY HIRE CENTRES LIMITED Director 2015-06-19 CURRENT 2007-04-10 Active
RUSSELL DOWN SPEEDY ENGINEERING SERVICES LIMITED Director 2015-06-19 CURRENT 2007-11-28 Active
RUSSELL DOWN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SPEEDY INTERNATIONAL LEASING LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SHH 501 LIMITED Director 2015-06-19 CURRENT 2013-08-28 Active
RUSSELL DOWN SPEEDY LCH GENERATORS LIMITED Director 2015-06-19 CURRENT 1979-08-01 Active
RUSSELL DOWN ALLEN INVESTMENTS LIMITED Director 2015-06-19 CURRENT 1978-02-23 Active
RUSSELL DOWN ALLEN CONTRACTS LTD Director 2015-06-19 CURRENT 1982-02-26 Active
RUSSELL DOWN CHESTVIEW (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 1994-06-02 Active
RUSSELL DOWN DRAIN TECHNOLOGY (1985) LIMITED Director 2015-06-19 CURRENT 1961-04-11 Active
RUSSELL DOWN DRAIN TECHNOLOGY LIMITED Director 2015-06-19 CURRENT 1984-10-15 Active
RUSSELL DOWN SPEEDY SPACE LTD. Director 2015-06-19 CURRENT 1974-01-21 Active
RUSSELL DOWN SPEEDY PLANT HIRE LTD. Director 2015-06-19 CURRENT 1986-07-14 Active
RUSSELL DOWN SPEEDY HIRE (UK) LIMITED Director 2015-06-19 CURRENT 1930-01-28 Active
RUSSELL DOWN SPEEDY HIRE DIRECT LTD Director 2015-06-19 CURRENT 1970-03-10 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2015-06-19 CURRENT 1972-04-05 Active
RUSSELL DOWN TIDY GROUP LIMITED Director 2015-06-19 CURRENT 1975-09-22 Active
RUSSELL DOWN SPEEDY ASSET SERVICES LIMITED Director 2015-06-19 CURRENT 2009-03-16 Active
RUSSELL DOWN SPEEDY HIRE PLC Director 2015-04-06 CURRENT 1968-02-22 Active
THOMAS CHRISTOPHER MORGAN PROLIFT ACCESS LIMITED Director 2017-11-23 CURRENT 2009-11-05 Active
THOMAS CHRISTOPHER MORGAN PLATFORM SALES & HIRE LIMITED Director 2017-11-23 CURRENT 1999-09-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (IRELAND) LIMITED Director 2017-02-09 CURRENT 2003-10-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SERVICES LIMITED Director 2017-02-09 CURRENT 2002-09-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LCH GENERATORS LIMITED Director 2017-02-09 CURRENT 1979-08-01 Active
THOMAS CHRISTOPHER MORGAN DRAIN TECHNOLOGY (1985) LIMITED Director 2017-02-09 CURRENT 1961-04-11 Active
THOMAS CHRISTOPHER MORGAN DRAIN TECHNOLOGY LIMITED Director 2017-02-09 CURRENT 1984-10-15 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ASSET LEASING LIMITED Director 2016-04-01 CURRENT 2002-12-19 Active
THOMAS CHRISTOPHER MORGAN HIRE-A-TOOL LIMITED Director 2016-04-01 CURRENT 1978-02-21 Active
THOMAS CHRISTOPHER MORGAN ALLEN TRUSTEE LIMITED Director 2016-04-01 CURRENT 1999-03-02 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN RAPID HIRE LIMITED Director 2016-04-01 CURRENT 2000-08-22 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN RAPID HIRE (UK) LIMITED Director 2016-04-01 CURRENT 2000-10-11 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN EVEREADY EQUIPMENT HIRE LIMITED Director 2016-04-01 CURRENT 2001-11-28 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE PROPERTY LIMITED Director 2016-04-01 CURRENT 2002-04-26 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2016-04-01 CURRENT 2005-03-19 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2016-04-01 CURRENT 2005-03-19 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY LIFTING NO. 2 LIMITED Director 2016-04-01 CURRENT 2005-09-16 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY ASSIST LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2016-04-01 CURRENT 1973-04-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SUPPORT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-03-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2016-04-01 CURRENT 2000-08-29 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2016-04-01 CURRENT 2007-09-11 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2016-04-01 CURRENT 2007-11-28 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2007-12-28 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN CREWE PLANT HIRE LIMITED Director 2016-04-01 CURRENT 2013-07-01 Active
THOMAS CHRISTOPHER MORGAN SPEEDYLOO LIMITED Director 2016-04-01 CURRENT 1996-09-02 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SURVEY LIMITED Director 2016-04-01 CURRENT 1999-09-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY POWER LIMITED Director 2016-04-01 CURRENT 2000-02-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY RAIL SERVICES LIMITED Director 2016-04-01 CURRENT 2000-06-19 Active
THOMAS CHRISTOPHER MORGAN SPEEDY TRANSPORT LIMITED Director 2016-04-01 CURRENT 2002-04-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LIFTING LIMITED Director 2016-04-01 CURRENT 2002-09-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY PUMPS LIMITED Director 2016-04-01 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER MORGAN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2016-04-01 CURRENT 2004-03-04 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LGH LIMITED Director 2016-04-01 CURRENT 2005-04-27 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SAFEMAKER LIMITED Director 2016-04-01 CURRENT 2005-11-18 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES LIMITED Director 2016-04-01 CURRENT 2007-04-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ENGINEERING SERVICES LIMITED Director 2016-04-01 CURRENT 2007-11-28 Active
THOMAS CHRISTOPHER MORGAN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 2010-03-02 Active
THOMAS CHRISTOPHER MORGAN SPEEDY INTERNATIONAL LEASING LIMITED Director 2016-04-01 CURRENT 2010-03-02 Active
THOMAS CHRISTOPHER MORGAN SHH 501 LIMITED Director 2016-04-01 CURRENT 2013-08-28 Active
THOMAS CHRISTOPHER MORGAN ALLEN INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1978-02-23 Active
THOMAS CHRISTOPHER MORGAN ALLEN CONTRACTS LTD Director 2016-04-01 CURRENT 1982-02-26 Active
THOMAS CHRISTOPHER MORGAN CHESTVIEW (NORTH EAST) LIMITED Director 2016-04-01 CURRENT 1994-06-02 Active
THOMAS CHRISTOPHER MORGAN RAIL HIRE (UK) LTD. Director 2016-04-01 CURRENT 2008-11-25 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SPACE LTD. Director 2016-04-01 CURRENT 1974-01-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY PLANT HIRE LTD. Director 2016-04-01 CURRENT 1986-07-14 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (UK) LIMITED Director 2016-04-01 CURRENT 1930-01-28 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE PLC Director 2016-04-01 CURRENT 1968-02-22 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE DIRECT LTD Director 2016-04-01 CURRENT 1970-03-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2016-04-01 CURRENT 1972-04-05 Active
THOMAS CHRISTOPHER MORGAN TIDY GROUP LIMITED Director 2016-04-01 CURRENT 1975-09-22 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ASSET SERVICES LIMITED Director 2016-04-01 CURRENT 2009-03-16 Active
THOMAS CHRISTOPHER MORGAN OHP LIMITED Director 2016-04-01 CURRENT 2015-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-20AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-10-11DIRECTOR APPOINTED DANIEL JOHN EVANS
2022-10-11AP01DIRECTOR APPOINTED DANIEL JOHN EVANS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN EVANS
2020-09-18AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2020-08-05AP01DIRECTOR APPOINTED DANIEL JOHN EVANS
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER MORGAN
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-18CH01Director's details changed for Mr Russell Down on 2017-11-23
2019-09-15CH01Director's details changed for Mr Russell Down on 2017-11-23
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Access Centre Summerson Road Bleak Hall Milton Keynes Buckinghamshire MK6 1LE
2017-12-21REGISTERED OFFICE CHANGED ON 21/12/17 FROM , Access Centre Summerson Road, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1LE
2017-12-20AP03Appointment of Neil John Hunt as company secretary on 2017-11-23
2017-12-20AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN
2017-12-20AP01DIRECTOR APPOINTED MR RUSSELL DOWN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CANEY
2017-12-20AA01Current accounting period extended from 28/02/18 TO 31/03/18
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-05AR0104/10/15 ANNUAL RETURN FULL LIST
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-29AR0104/10/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-16AR0104/10/13 ANNUAL RETURN FULL LIST
2013-08-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0104/10/12 ANNUAL RETURN FULL LIST
2012-06-11AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OTTEWILL
2011-10-27AR0104/10/11 ANNUAL RETURN FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY OTTEWILL / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HOWARD / 27/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CANEY / 27/10/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ACCESS CENTRE BOSS AVENUE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SD
2011-10-26REGISTERED OFFICE CHANGED ON 26/10/11 FROM , Access Centre Boss Avenue, Leighton Buzzard, Bedfordshire, LU7 4SD
2011-06-02AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-11AR0104/10/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWARD CANEY / 11/10/2010
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AA01CURREXT FROM 31/12/2010 TO 28/02/2011
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM DAWSON ROAD MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1JN
2010-05-07AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES HOWARD CANEY
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY MILTON SECRETARIES LIMITED
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSH
2010-05-07AP01DIRECTOR APPOINTED MR DUNCAN HOWARD
2010-05-07REGISTERED OFFICE CHANGED ON 07/05/10 FROM , Dawson Road, Mount Farm Bletchley, Milton Keynes, Buckinghamshire, MK1 1JN
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-14AR0104/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE RUSH / 04/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY OTTEWILL / 04/10/2009
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19288aDIRECTOR APPOINTED STEVEN BARRY OTTEWILL
2008-10-16363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: FACTORY 1 BOND AVENUE MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1JJ
2008-02-15Registered office changed on 15/02/08 from:\factory 1 bond avenue, mount farm bletchley, milton keynes, buckinghamshire MK1 1JJ
2007-11-27288bSECRETARY RESIGNED
2007-10-30363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-29288aNEW SECRETARY APPOINTED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-2688(2)RAD 07/07/05--------- £ SI 3@1=3 £ IC 1/4
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15Registered office changed on 15/12/04 from:\218 downs barn boulevard, downs barn, milton keynes, MK14 7QH
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bSECRETARY RESIGNED
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BUCKS ACCESS RENTALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKS ACCESS RENTALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-28 £ 2,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKS ACCESS RENTALS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-28 £ 40,919
Current Assets 2012-02-28 £ 322,082
Debtors 2012-02-28 £ 281,163
Shareholder Funds 2012-02-28 £ 319,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKS ACCESS RENTALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKS ACCESS RENTALS LTD
Trademarks
We have not found any records of BUCKS ACCESS RENTALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKS ACCESS RENTALS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as BUCKS ACCESS RENTALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKS ACCESS RENTALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKS ACCESS RENTALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKS ACCESS RENTALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.