TK ACCESS SOLUTIONS LIMITED

TK ACCESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTK ACCESS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01166449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TK ACCESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THYSSENKRUPP ACCESS LIMITEDFeb 10, 2006Feb 10, 2006
    THYSSENKRUPP HISERV LIMITEDDec 11, 2002Dec 11, 2002
    WERNER & PFLEIDERER(U.K.)LIMITEDApr 10, 1974Apr 10, 1974

    What are the latest accounts for TK ACCESS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TK ACCESS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for TK ACCESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Tk Elevator International Holding B.V as a person with significant control on Nov 20, 2025

    1 pagesPSC07

    Notification of Tk Elevator International Holding B.V as a person with significant control on Nov 12, 2019

    2 pagesPSC02

    Cessation of Tk Elevator International Holding B.V. as a person with significant control on Oct 30, 2025

    1 pagesPSC07

    Full accounts made up to Sep 30, 2024

    38 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Graham as a director on Jun 17, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    38 pagesAA

    Termination of appointment of Daniele Bisson as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mauro Augusto Carneiro as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    38 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Thyssenkrupp Ag as a person with significant control on Nov 12, 2019

    2 pagesPSC05

    Amended full accounts made up to Sep 30, 2021

    37 pagesAAMD

    Director's details changed for Mr Daniele Bisson on Jul 07, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    15 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    39 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2021

    RES15

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Julie Elizabeth Charlton on Oct 23, 2020

    1 pagesCH03

    Termination of appointment of Daniele Bisson as a secretary on Oct 23, 2020

    1 pagesTM02

    Appointment of Mr Daniele Bisson as a director on Oct 23, 2020

    2 pagesAP01

    Who are the officers of TK ACCESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, Julie Elizabeth
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Secretary
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    275741260001
    GRAHAM, Emma
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    EnglandBritish324588320001
    WARBRICK, Andrew
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    EnglandBritish235811700001
    BISSON, Daniele
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Secretary
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    269354260001
    CARNEIRO, Mauro Augusto
    557 Yarm Road
    TS16 9BJ Eaglescliffe
    Cleveland
    Secretary
    557 Yarm Road
    TS16 9BJ Eaglescliffe
    Cleveland
    British86053150002
    DITCHBURN, Brigitte
    42 Gill Street
    TS14 6EH Guisborough
    Cleveland
    Secretary
    42 Gill Street
    TS14 6EH Guisborough
    Cleveland
    Swiss110282070001
    DUFFY, Ilona
    21 Vicarage Lane
    SK12 1BG Poynton
    Cheshire
    Secretary
    21 Vicarage Lane
    SK12 1BG Poynton
    Cheshire
    British32762030001
    GORMAN, Sharon Joan
    1 Pine Walk
    Sarisbury Green
    SO31 7DN Southampton
    Hampshire
    Secretary
    1 Pine Walk
    Sarisbury Green
    SO31 7DN Southampton
    Hampshire
    British107265050001
    HARRIES, Andrew David
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British44210160002
    HUNT TAYLOR, Barry Charles
    Four Winds
    The Green
    SP3 6BN East Knoyle
    Wiltshire
    Secretary
    Four Winds
    The Green
    SP3 6BN East Knoyle
    Wiltshire
    British86390930001
    JOHNSON, John Michael
    16 Unwin Close
    SG6 3RS Letchworth Garden City
    Hertfordshire
    Secretary
    16 Unwin Close
    SG6 3RS Letchworth Garden City
    Hertfordshire
    British7677540001
    KANE, Sarah
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Secretary
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    British133476450001
    KERRIGAN, Mark Thomas Farby
    52 Rowlatt Drive
    AL3 4NB St Albans
    Hertfordshire
    Secretary
    52 Rowlatt Drive
    AL3 4NB St Albans
    Hertfordshire
    British7677530002
    WEST, Ivan
    7 Bankside Close
    Marple Bridge
    SK6 5ET Stockport
    Cheshire
    Secretary
    7 Bankside Close
    Marple Bridge
    SK6 5ET Stockport
    Cheshire
    British26612240001
    WHETTON, Malcolm
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Secretary
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    184981060001
    BISSON, Daniele
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    EnglandItalian275742180002
    CARNEIRO, Mauro Augusto
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    United KingdomBritish86053150002
    CHAPMAN, Graham
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Great BritainBritish120533970002
    DEGENHART, Gudrun
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    GermanyGerman204626180001
    DITCHBURN, Brigitte
    42 Gill Street
    TS14 6EH Guisborough
    Cleveland
    Director
    42 Gill Street
    TS14 6EH Guisborough
    Cleveland
    Swiss110282070001
    EYSEL, Juergen
    Erleweg 5
    FOREIGN Dortmund 30 4600
    W Germany
    Director
    Erleweg 5
    FOREIGN Dortmund 30 4600
    W Germany
    German35638150001
    FROHLICH, Christian
    Droste Hulshoffstrasse 3
    Odenthal
    51519
    Germany
    Director
    Droste Hulshoffstrasse 3
    Odenthal
    51519
    Germany
    German110281790001
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    British88627240001
    GIESEN, Britta, Dr
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    GermanyGerman193418330001
    GOODLIFFE, James Richard
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    EnglandBritish173117400002
    HARRIES, Andrew David
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    EnglandBritish44210160002
    HUNT TAYLOR, Barry Charles
    Four Winds
    The Green
    SP3 6BN East Knoyle
    Wiltshire
    Director
    Four Winds
    The Green
    SP3 6BN East Knoyle
    Wiltshire
    British86390930001
    JOHNSON, John Michael
    16 Unwin Close
    SG6 3RS Letchworth Garden City
    Hertfordshire
    Director
    16 Unwin Close
    SG6 3RS Letchworth Garden City
    Hertfordshire
    EnglandBritish7677540001
    KANE, Sarah
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    United KingdomBritish133476450001
    ROSCHMANN, Walter, Dr
    C/O Werner & Pfleiderer Gmbh
    70469 Stuttgart
    Germany
    Director
    C/O Werner & Pfleiderer Gmbh
    70469 Stuttgart
    Germany
    German26612260001
    SCHOEN WALD, Bernd, Dr
    C/O Werner & Pfleiderer Gmbh
    70469 Stuttgart
    Germany
    Director
    C/O Werner & Pfleiderer Gmbh
    70469 Stuttgart
    Germany
    German32908200001
    SCLULER, Edmund W, Dipt Wirt Ing
    Lieguiker Str 31
    Scliwiebardingen
    FOREIGN 71701 Germany
    Director
    Lieguiker Str 31
    Scliwiebardingen
    FOREIGN 71701 Germany
    German41845110001
    SCOTT, Paul William Robert
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    EnglandEnglish158085410001
    TOBOLLIK, Joerg Richard
    Im Mallingforst 3
    Bottrop
    D 46242
    Germany
    Director
    Im Mallingforst 3
    Bottrop
    D 46242
    Germany
    German86318130001
    VAN OOST, Arina Alida
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    Director
    Unit E3 Eagle Court De Havilland
    Avenue Preston Farm Business
    TS18 3TB Park Stockton On Tees
    Cleveland
    EnglandNetherlands206770340001

    Who are the persons with significant control of TK ACCESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tk Elevator International Holding B.V
    Fascinatio Boulevard
    806-808,2909 Va
    Capelle Aan Den Ijssel
    0
    The Netherlands
    Netherlands
    Nov 12, 2019
    Fascinatio Boulevard
    806-808,2909 Va
    Capelle Aan Den Ijssel
    0
    The Netherlands
    Netherlands
    Yes
    Legal FormLimited Liability
    Country RegisteredNetherlands
    Legal AuthorityLimited Liability
    Place RegisteredKamer Van Koophandel
    Registration Number53549252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tk Elevator International Holding B.V.
    Nl-2909va Capelle Aan Den Ijssel
    Capelle Aan Den Ijssel
    Fascinatio Boulevard 806-808
    Netherlands
    Nov 12, 2019
    Nl-2909va Capelle Aan Den Ijssel
    Capelle Aan Den Ijssel
    Fascinatio Boulevard 806-808
    Netherlands
    Yes
    Legal FormAg
    Legal AuthorityGerman Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thyssenkrupp Uk Plc
    Stratford Road
    Shirley
    B90 4BN Solihull
    Third Floor, Friars Gate 1
    England
    Apr 06, 2016
    Stratford Road
    Shirley
    B90 4BN Solihull
    Third Floor, Friars Gate 1
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityPublic Limted Company
    Place RegisteredEngland & Wales
    Registration Number2452909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for TK ACCESS SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2025The 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