TK ACCESS SOLUTIONS LIMITED
Overview
| Company Name | TK ACCESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01166449 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TK ACCESS SOLUTIONS LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TK ACCESS SOLUTIONS LIMITED located?
| Registered Office Address | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TK ACCESS SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THYSSENKRUPP ACCESS LIMITED | Feb 10, 2006 | Feb 10, 2006 |
| THYSSENKRUPP HISERV LIMITED | Dec 11, 2002 | Dec 11, 2002 |
| WERNER & PFLEIDERER(U.K.)LIMITED | Apr 10, 1974 | Apr 10, 1974 |
What are the latest accounts for TK ACCESS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TK ACCESS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for TK ACCESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Tk Elevator International Holding B.V as a person with significant control on Nov 20, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Tk Elevator International Holding B.V as a person with significant control on Nov 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Tk Elevator International Holding B.V. as a person with significant control on Oct 30, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Sep 30, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Graham as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 38 pages | AA | ||||||||||
Termination of appointment of Daniele Bisson as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mauro Augusto Carneiro as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Thyssenkrupp Ag as a person with significant control on Nov 12, 2019 | 2 pages | PSC05 | ||||||||||
Amended full accounts made up to Sep 30, 2021 | 37 pages | AAMD | ||||||||||
Director's details changed for Mr Daniele Bisson on Jul 07, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 39 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Julie Elizabeth Charlton on Oct 23, 2020 | 1 pages | CH03 | ||||||||||
Termination of appointment of Daniele Bisson as a secretary on Oct 23, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Daniele Bisson as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of TK ACCESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLTON, Julie Elizabeth | Secretary | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | 275741260001 | |||||||
| GRAHAM, Emma | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | England | British | 324588320001 | |||||
| WARBRICK, Andrew | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | England | British | 235811700001 | |||||
| BISSON, Daniele | Secretary | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | 269354260001 | |||||||
| CARNEIRO, Mauro Augusto | Secretary | 557 Yarm Road TS16 9BJ Eaglescliffe Cleveland | British | 86053150002 | ||||||
| DITCHBURN, Brigitte | Secretary | 42 Gill Street TS14 6EH Guisborough Cleveland | Swiss | 110282070001 | ||||||
| DUFFY, Ilona | Secretary | 21 Vicarage Lane SK12 1BG Poynton Cheshire | British | 32762030001 | ||||||
| GORMAN, Sharon Joan | Secretary | 1 Pine Walk Sarisbury Green SO31 7DN Southampton Hampshire | British | 107265050001 | ||||||
| HARRIES, Andrew David | Secretary | 255 Streetsbrook Road B91 1HE Solihull West Midlands | British | 44210160002 | ||||||
| HUNT TAYLOR, Barry Charles | Secretary | Four Winds The Green SP3 6BN East Knoyle Wiltshire | British | 86390930001 | ||||||
| JOHNSON, John Michael | Secretary | 16 Unwin Close SG6 3RS Letchworth Garden City Hertfordshire | British | 7677540001 | ||||||
| KANE, Sarah | Secretary | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | British | 133476450001 | ||||||
| KERRIGAN, Mark Thomas Farby | Secretary | 52 Rowlatt Drive AL3 4NB St Albans Hertfordshire | British | 7677530002 | ||||||
| WEST, Ivan | Secretary | 7 Bankside Close Marple Bridge SK6 5ET Stockport Cheshire | British | 26612240001 | ||||||
| WHETTON, Malcolm | Secretary | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | 184981060001 | |||||||
| BISSON, Daniele | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | England | Italian | 275742180002 | |||||
| CARNEIRO, Mauro Augusto | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | United Kingdom | British | 86053150002 | |||||
| CHAPMAN, Graham | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | Great Britain | British | 120533970002 | |||||
| DEGENHART, Gudrun | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | Germany | German | 204626180001 | |||||
| DITCHBURN, Brigitte | Director | 42 Gill Street TS14 6EH Guisborough Cleveland | Swiss | 110282070001 | ||||||
| EYSEL, Juergen | Director | Erleweg 5 FOREIGN Dortmund 30 4600 W Germany | German | 35638150001 | ||||||
| FROHLICH, Christian | Director | Droste Hulshoffstrasse 3 Odenthal 51519 Germany | German | 110281790001 | ||||||
| GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | 88627240001 | ||||||
| GIESEN, Britta, Dr | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | Germany | German | 193418330001 | |||||
| GOODLIFFE, James Richard | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | England | British | 173117400002 | |||||
| HARRIES, Andrew David | Director | 255 Streetsbrook Road B91 1HE Solihull West Midlands | England | British | 44210160002 | |||||
| HUNT TAYLOR, Barry Charles | Director | Four Winds The Green SP3 6BN East Knoyle Wiltshire | British | 86390930001 | ||||||
| JOHNSON, John Michael | Director | 16 Unwin Close SG6 3RS Letchworth Garden City Hertfordshire | England | British | 7677540001 | |||||
| KANE, Sarah | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | United Kingdom | British | 133476450001 | |||||
| ROSCHMANN, Walter, Dr | Director | C/O Werner & Pfleiderer Gmbh 70469 Stuttgart Germany | German | 26612260001 | ||||||
| SCHOEN WALD, Bernd, Dr | Director | C/O Werner & Pfleiderer Gmbh 70469 Stuttgart Germany | German | 32908200001 | ||||||
| SCLULER, Edmund W, Dipt Wirt Ing | Director | Lieguiker Str 31 Scliwiebardingen FOREIGN 71701 Germany | German | 41845110001 | ||||||
| SCOTT, Paul William Robert | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | England | English | 158085410001 | |||||
| TOBOLLIK, Joerg Richard | Director | Im Mallingforst 3 Bottrop D 46242 Germany | German | 86318130001 | ||||||
| VAN OOST, Arina Alida | Director | Unit E3 Eagle Court De Havilland Avenue Preston Farm Business TS18 3TB Park Stockton On Tees Cleveland | England | Netherlands | 206770340001 |
Who are the persons with significant control of TK ACCESS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tk Elevator International Holding B.V | Nov 12, 2019 | Fascinatio Boulevard 806-808,2909 Va Capelle Aan Den Ijssel 0 The Netherlands Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tk Elevator International Holding B.V. | Nov 12, 2019 | Nl-2909va Capelle Aan Den Ijssel Capelle Aan Den Ijssel Fascinatio Boulevard 806-808 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thyssenkrupp Uk Plc | Apr 06, 2016 | Stratford Road Shirley B90 4BN Solihull Third Floor, Friars Gate 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TK ACCESS SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0