Hoist Access Towers Limited

  • Dissolved
  • Incorporated on 28 May 2015

Reg Address: C/O Lyndon Scaffolding Plc Garretts Green Trading Estate, Valepits Road, Garretts Green, Birmingham B33 0TD, England


  • Summary The company with name "Hoist Access Towers Limited" is a ltd and located in C/O Lyndon Scaffolding Plc Garretts Green Trading Estate, Valepits Road, Garretts Green, Birmingham B33 0TD. Hoist Access Towers Limited is currently in dissolved status and it was incorporated on 28 May 2015 (9 years 3 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hoist Access Towers Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Keith John Addis Secretary 28 Jul 2015 - Active
2 Keith John Addis Director 28 May 2015 British Active
3 John Gary Self Director 28 May 2015 British Active
4 Robert Vincent Lynch Director 28 May 2015 British Active
5 John Gary Self Director 28 May 2015 - Active
6 Anthony James Forward Director 28 May 2015 British Active
7 Anthony James John Forward Director 28 May 2015 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lyndon Scaffolding Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Elliott Thomas Group Limited (In Administration)
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hoist Access Towers Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 27 Mar 2018 Download PDF
1 Pages
2 Gazette - Notice Voluntary 9 Jan 2018 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 28 Dec 2017 Download PDF
3 Pages
4 Mortgage - Satisfy Charge Full 6 Oct 2017 Download PDF
1 Pages
5 Confirmation Statement - Updates 9 Jun 2017 Download PDF
6 Pages
6 Accounts - Change Account Reference Date Company Previous Extended 5 Jun 2017 Download PDF
1 Pages
7 Address - Change Registered Office Company With Date Old New 22 Mar 2017 Download PDF
1 Pages
8 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2016 Download PDF
7 Pages
9 Accounts - Dormant 29 Apr 2016 Download PDF
2 Pages
10 Accounts - Change Account Reference Date Company Previous Shortened 23 Feb 2016 Download PDF
1 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Feb 2016 Download PDF
26 Pages
12 Accounts - Change Account Reference Date Company Current Shortened 18 Sep 2015 Download PDF
1 Pages
13 Officers - Appoint Person Secretary Company With Name Date 29 Jul 2015 Download PDF
2 Pages
14 Incorporation - Company 28 May 2015 Download PDF
25 Pages