Bucks Access Rentals Ltd NEWTON-LE-WILLOWS


Bucks Access Rentals started in year 2004 as Private Limited Company with registration number 05249533. The Bucks Access Rentals company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newton-le-willows at Chase House. Postal code: WA12 0JQ.

At present there are 2 directors in the the firm, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan R. who worked with the the firm until 28 September 2007.

Bucks Access Rentals Ltd Address / Contact

Office Address Chase House
Office Address2 16 The Parks
Town Newton-le-willows
Post code WA12 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05249533
Date of Incorporation Mon, 4th Oct 2004
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 09 December 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Neil H.

Position: Secretary

Appointed: 23 November 2017

James B.

Position: Director

Appointed: 18 September 2020

Resigned: 09 December 2022

Daniel E.

Position: Director

Appointed: 31 July 2020

Resigned: 18 September 2020

Russell D.

Position: Director

Appointed: 23 November 2017

Resigned: 30 September 2022

Thomas M.

Position: Director

Appointed: 23 November 2017

Resigned: 31 July 2020

Duncan H.

Position: Director

Appointed: 30 April 2010

Resigned: 23 November 2017

Christopher C.

Position: Director

Appointed: 30 April 2010

Resigned: 23 November 2017

Steven O.

Position: Director

Appointed: 14 May 2009

Resigned: 01 May 2010

Milton Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2007

Resigned: 30 April 2010

Simon R.

Position: Director

Appointed: 11 October 2004

Resigned: 30 April 2010

Susan R.

Position: Secretary

Appointed: 11 October 2004

Resigned: 28 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282016-02-292017-02-28
Net Worth319 961444444
Balance Sheet
Cash Bank In Hand40 91944    
Current Assets322 082      
Debtors281 163    44
Other Debtors     44
Net Assets Liabilities Including Pension Asset Liability 4444  
Reserves/Capital
Called Up Share Capital44   44
Profit Loss Account Reserve319 957-4     
Shareholder Funds319 961444444
Other
Creditors Due Within One Year2 121      
Net Current Assets Liabilities319 961      
Number Shares Allotted 444444
Par Value Share 1111 1
Share Capital Allotted Called Up Paid44444  
Total Assets Less Current Liabilities319 961      
Called Up Share Capital Not Paid Not Expressed As Current Asset  444  
Value Shares Allotted     44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements