Hire Access Platforms Limited AYLESFORD


Hire Access Platforms started in year 2013 as Private Limited Company with registration number 08787850. The Hire Access Platforms company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Aylesford at Ferry House. Postal code: ME20 7PW.

The firm has one director. Stuart W., appointed on 20 December 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 4 ex directors - David S., Philip A. and others listed below. There were no ex secretaries.

Hire Access Platforms Limited Address / Contact

Office Address Ferry House
Office Address2 New Hythe Lane
Town Aylesford
Post code ME20 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08787850
Date of Incorporation Mon, 25th Nov 2013
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Stuart W.

Position: Director

Appointed: 20 December 2021

David S.

Position: Director

Appointed: 20 May 2014

Resigned: 20 December 2021

Philip A.

Position: Director

Appointed: 04 February 2014

Resigned: 20 December 2021

Julie A.

Position: Director

Appointed: 04 February 2014

Resigned: 20 December 2021

Emma W.

Position: Director

Appointed: 25 November 2013

Resigned: 04 February 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is F.g.s. Plant Limited from Aylesford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Julie A. This PSC owns 25-50% shares. Then there is Philip A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

F.G.S. Plant Limited

Ferry House New Hythe Lane, Aylesford, Kent, ME20 7PA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 05147633
Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julie A.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% shares

Philip A.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth38 535170 054280 359    
Balance Sheet
Cash Bank In Hand16 08470 584188 299    
Cash Bank On Hand  188 299197 800290 556434 125843 662
Current Assets137 550246 154468 453656 478713 233908 0601 214 751
Debtors121 466175 570280 154458 678422 677473 935371 089
Net Assets Liabilities  280 359529 231716 664930 4101 029 528
Net Assets Liabilities Including Pension Asset Liability38 535170 054280 359    
Other Debtors  83141 7114 9536 289518
Property Plant Equipment  587 715664 108710 769992 4941 014 228
Tangible Fixed Assets200 180342 372587 715    
Reserves/Capital
Called Up Share Capital200200200    
Profit Loss Account Reserve38 335169 854280 159    
Shareholder Funds38 535170 054280 359    
Other
Accumulated Depreciation Impairment Property Plant Equipment  195 948330 439499 578678 139834 168
Average Number Employees During Period   991112
Creditors  254 758163 377138 652289 506416 883
Creditors Due After One Year158 078190 976254 758    
Creditors Due Within One Year131 431184 911449 662    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 6426 94630 606
Disposals Property Plant Equipment    3 15018 00051 425
Finance Lease Liabilities Present Value Total  254 758163 377138 652289 506184 957
Increase Decrease In Property Plant Equipment   80 432164 850401 784165 073
Increase From Depreciation Charge For Year Property Plant Equipment   89 997170 781148 033186 635
Net Current Assets Liabilities6 11961 24318 791139 876260 403397 202608 923
Number Shares Allotted202020    
Other Creditors  27 92163 49115 35910 383231 926
Other Taxation Social Security Payable  2 55847 13238 4654 39449 624
Par Value Share111    
Property Plant Equipment Gross Cost  800 869795 9281 210 3471 670 6331 848 396
Provisions For Liabilities Balance Sheet Subtotal  71 389111 376115 856169 780176 740
Provisions For Liabilities Charges9 68642 58571 389    
Secured Debts210 069283 586421 282    
Share Capital Allotted Called Up Paid202020    
Tangible Fixed Assets Additions250 223204 825359 964    
Tangible Fixed Assets Cost Or Valuation250 223455 048800 869    
Tangible Fixed Assets Depreciation50 043112 676213 154    
Tangible Fixed Assets Depreciation Charged In Period50 04362 633104 013    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 535    
Tangible Fixed Assets Disposals  14 143    
Total Additions Including From Business Combinations Property Plant Equipment   193 678218 950478 286229 188
Total Assets Less Current Liabilities206 299403 615606 506803 984971 1721 389 6961 623 151
Trade Creditors Trade Payables  252 659226 776219 264276 262383 695
Trade Debtors Trade Receivables  279 323416 967417 724467 646370 571

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/12
filed on: 20th, October 2023
Free Download (3 pages)

Company search