Company NameEssential Access Platforms Limited
Company StatusActive
Company Number13542224
CategoryPrivate Limited Company
Incorporation Date2 August 2021(2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Christopher Paul Hennessey
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKane House Moss Lane
Linnyshaw Industrial Estate
Manchester
M28 3LY
Director NameMr Christian James Lang
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKane House Moss Lane
Linnyshaw Industrial Estate
Manchester
M28 3LY
Director NameMr Paul Robert Armstrong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKane House Moss Lane
Linnyshaw Industrial Estate
Manchester
M28 3LY
Director NameMr Matthew James Rogers
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKane House Moss Lane
Linnyshaw Industrial Estate
Manchester
M28 3LY

Location

Registered AddressKane House Moss Lane
Linnyshaw Industrial Estate
Manchester
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

9 May 2022Delivered on: 26 May 2022
Persons entitled: Faf Capital Limited

Classification: A registered charge
Outstanding
21 October 2021Delivered on: 28 October 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

28 July 2023Second filing of Confirmation Statement dated 15 May 2023 (4 pages)
26 July 2023Second filing of Confirmation Statement dated 2 August 2022 (4 pages)
21 July 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
20 July 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 1,007
(4 pages)
20 July 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 205
(4 pages)
20 July 2023Statement of capital following an allotment of shares on 1 May 2022
  • GBP 203
(3 pages)
20 July 2023Statement of capital following an allotment of shares on 1 May 2022
  • GBP 204
(3 pages)
20 July 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 206
(4 pages)
20 July 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 207
(4 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/07/2023
(5 pages)
15 May 2023Change of details for Mr Paul Robert Armstrong as a person with significant control on 3 August 2022 (2 pages)
16 February 2023Change of details for Mr Paul Robert Armstrong as a person with significant control on 10 November 2021 (2 pages)
15 February 2023Director's details changed for Mr Paul Robert Armstrong on 10 November 2021 (2 pages)
14 February 2023Change of details for Mr Paul Robert Armstrong as a person with significant control on 14 February 2023 (2 pages)
14 January 2023Notification of Christian James Lang as a person with significant control on 2 August 2022 (2 pages)
14 January 2023Confirmation statement made on 2 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/07/2023
(5 pages)
20 December 2022Change of details for Mr Paul Robert Armstrong as a person with significant control on 10 November 2021 (2 pages)
26 September 2022Appointment of Mr Matthew James Rogers as a director on 26 September 2022 (2 pages)
31 August 2022Cessation of Christian James Lang as a person with significant control on 10 November 2021 (1 page)
31 August 2022Statement of capital following an allotment of shares on 10 November 2021
  • GBP 202
(3 pages)
31 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
31 August 2022Cessation of Christopher Paul Hennessey as a person with significant control on 10 November 2021 (1 page)
31 August 2022Notification of Paul Robert Armstrong as a person with significant control on 10 November 2021 (2 pages)
10 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
7 June 2022Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page)
26 May 2022Registration of charge 135422240002, created on 9 May 2022 (28 pages)
10 November 2021Appointment of Mr Paul Robert Armstrong as a director on 10 November 2021 (2 pages)
28 October 2021Registration of charge 135422240001, created on 21 October 2021 (25 pages)
2 August 2021Incorporation
Statement of capital on 2021-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)