Accessible Hire And Refrigeration Limited

General information

Name:

Accessible Hire And Refrigeration Ltd

Office Address:

Masters House 46 Bridgnorth Road Wollaston DY8 3QG Stourbridge

Number: 02842699

Incorporation date: 1993-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Accessible Hire And Refrigeration was founded on 1993-08-05 as a Private Limited Company. The company's headquarters could be reached at Stourbridge on Masters House 46 Bridgnorth Road, Wollaston. In case you have to contact this firm by mail, its postal code is DY8 3QG. The company registration number for Accessible Hire And Refrigeration Limited is 02842699. This particular Accessible Hire And Refrigeration Limited firm was known under three different names in the past. The company was founded as of Accessible Construction to be switched to Accessible Hire And Refrigeration on 2005-09-13. Its third name was current name until 1995. The company's principal business activity number is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The latest accounts were submitted for the period up to 2022-08-31 and the most current confirmation statement was released on 2023-08-05.

Our database about this company's MDs suggests there are two directors: Dominic D. and Annabella B. who joined the company's Management Board on 2004-09-03 and 1993-08-05. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Annabella B. as a secretary for the last thirty one years.

  • Previous company's names
  • Accessible Hire And Refrigeration Limited 2005-09-13
  • Accessible Construction Limited 2005-08-01
  • Accessible Hire And Refrigeration Limited 1995-04-25
  • Access-able Hire Limited 1993-08-05

Financial data based on annual reports

Company staff

Dominic D.

Role: Director

Appointed: 03 September 2004

Latest update: 1 April 2024

Annabella B.

Role: Director

Appointed: 05 August 1993

Latest update: 1 April 2024

Annabella B.

Role: Secretary

Appointed: 05 August 1993

Latest update: 1 April 2024

People with significant control

Executives with significant control over the firm are: Dominic D. owns 1/2 or less of company shares. Annabella B. owns 1/2 or less of company shares.

Dominic D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Annabella B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 June 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 6 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 6 January 2013
Annual Accounts 9 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Sephton & Company Llp

Address:

Marston House 5 Elmdon Lane Marston Green

Post code:

B37 7DL

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
30
Company Age

Similar companies nearby

Closest companies