BUCKS ACCESS RENTALS LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK6 1LE
Company number 05249533
Status Active
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address ACCESS CENTRE SUMMERSON ROAD, BLEAK HALL, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 1LE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 4 October 2016 with updates; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 4 . The most likely internet sites of BUCKS ACCESS RENTALS LTD are www.bucksaccessrentals.co.uk, and www.bucks-access-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Bucks Access Rentals Ltd is a Private Limited Company. The company registration number is 05249533. Bucks Access Rentals Ltd has been working since 04 October 2004. The present status of the company is Active. The registered address of Bucks Access Rentals Ltd is Access Centre Summerson Road Bleak Hall Milton Keynes Buckinghamshire Mk6 1le. . CANEY, Christopher Charles is a Director of the company. HOWARD, Duncan is a Director of the company. Secretary RUSH, Susan Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MILTON SECRETARIES LIMITED has been resigned. Director OTTEWILL, Steven Barry has been resigned. Director RUSH, Simon George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
CANEY, Christopher Charles
Appointed Date: 30 April 2010
73 years old

Director
HOWARD, Duncan
Appointed Date: 30 April 2010
49 years old

Resigned Directors

Secretary
RUSH, Susan Elizabeth
Resigned: 28 September 2007
Appointed Date: 11 October 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 October 2004
Appointed Date: 04 October 2004

Secretary
MILTON SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 28 October 2007

Director
OTTEWILL, Steven Barry
Resigned: 01 May 2010
Appointed Date: 14 May 2009
46 years old

Director
RUSH, Simon George
Resigned: 30 April 2010
Appointed Date: 11 October 2004
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 October 2004
Appointed Date: 04 October 2004

Persons With Significant Control

Platform Sales & Hire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCKS ACCESS RENTALS LTD Events

14 Dec 2016
Accounts for a dormant company made up to 28 February 2016
18 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4

18 May 2015
Accounts for a dormant company made up to 28 February 2015
29 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4

...
... and 40 more events
15 Dec 2004
Registered office changed on 15/12/04 from: 218 downs barn boulevard downs barn milton keynes MK14 7QH
15 Dec 2004
New secretary appointed
05 Oct 2004
Secretary resigned
05 Oct 2004
Director resigned
04 Oct 2004
Incorporation

BUCKS ACCESS RENTALS LTD Charges

30 April 2010
Debenture
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…