SPECIALIZED ACCESS LIMITED
HUNTINGDON HEIGHT FOR HIRE LIMITED UPTON RENTAL LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 5YQ

Company number 08291973
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address LEEWOOD BUSINESS PARK, UPTON, HUNTINGDON, CAMBS, PE28 5YQ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of SPECIALIZED ACCESS LIMITED are www.specializedaccess.co.uk, and www.specialized-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Specialized Access Limited is a Private Limited Company. The company registration number is 08291973. Specialized Access Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Specialized Access Limited is Leewood Business Park Upton Huntingdon Cambs Pe28 5yq. . DAINTITH, James Ian is a Director of the company. JENNINGS, Anthony David is a Director of the company. SHADBOLT, Kevin Brian John is a Director of the company. Director BAKER, Leigh Charles has been resigned. Director PAVER, Shane has been resigned. Director TINDALE, Richard Mark has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
DAINTITH, James Ian
Appointed Date: 28 February 2013
67 years old

Director
JENNINGS, Anthony David
Appointed Date: 28 February 2013
66 years old

Director
SHADBOLT, Kevin Brian John
Appointed Date: 28 February 2013
62 years old

Resigned Directors

Director
BAKER, Leigh Charles
Resigned: 29 May 2016
Appointed Date: 19 March 2015
50 years old

Director
PAVER, Shane
Resigned: 19 March 2015
Appointed Date: 16 December 2012
57 years old

Director
TINDALE, Richard Mark
Resigned: 31 December 2014
Appointed Date: 13 November 2012
64 years old

SPECIALIZED ACCESS LIMITED Events

13 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 May 2016
Termination of appointment of Leigh Charles Baker as a director on 29 May 2016
...
... and 19 more events
14 Dec 2012
Company name changed upton rental LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28

14 Dec 2012
Change of name notice
07 Dec 2012
Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,000

07 Dec 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
13 Nov 2012
Incorporation