Hi-Point Access (Contracts) Limited

DataGardener
live
Micro

Hi-point Access (contracts) Limited

06257035Private Limited With Share Capital

Unit 13E 92 Burton Road, Sheffield, South Yorkshire, S38BX
Incorporated

23/05/2007

Company Age

18 years

Directors

4

Employees

17

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Hi-point Access (contracts) Limited (06257035) is a private limited with share capital incorporated on 23/05/2007 (18 years old) and registered in south yorkshire, S38BX. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 23/05/2007
S38BX
17 employees

Financial Overview

Total Assets

£657.6K

Liabilities

£403.8K

Net Assets

£253.8K

Est. Turnover

£6.32M

AI Estimated
Unreported
Cash

£64.9K

Key Metrics

17

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Mortgage
Date:23-07-2009
Legacy
Category:Officers
Date:01-07-2009
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2009
Legacy
Category:Address
Date:22-10-2008
Legacy
Category:Accounts
Date:18-08-2008
Legacy
Category:Address
Date:05-08-2008
Legacy
Category:Annual Return
Date:18-06-2008
Legacy
Category:Mortgage
Date:10-08-2007
Legacy
Category:Capital
Date:19-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Officers
Date:04-06-2007
Incorporation Company
Category:Incorporation
Date:23-05-2007

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/07/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 13E 92 Burton Road, Sheffield, South Yorkshire, S38BXRegistered

Contact

01142577600
Unit 13E 92 Burton Road, Sheffield, South Yorkshire, S38BX