UKBizDB.co.uk

THYSSENKRUPP ACCESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thyssenkrupp Access Limited. The company was founded 50 years ago and was given the registration number 01166449. The firm's registered office is in PARK STOCKTON ON TEES. You can find them at Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:THYSSENKRUPP ACCESS LIMITED
Company Number:01166449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland, TS18 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Secretary23 October 2020Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director10 April 2017Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Secretary30 April 2020Active
557 Yarm Road, Eaglescliffe, TS16 9BJ

Secretary12 August 2008Active
42 Gill Street, Guisborough, TS14 6EH

Secretary09 January 2006Active
21 Vicarage Lane, Poynton, SK12 1BG

Secretary01 January 1993Active
1 Pine Walk, Sarisbury Green, Southampton, SO31 7DN

Secretary19 May 2005Active
255 Streetsbrook Road, Solihull, B91 1HE

Secretary16 January 2004Active
Four Winds, The Green, East Knoyle, SP3 6BN

Secretary06 December 2002Active
16 Unwin Close, Letchworth Garden City, SG6 3RS

Secretary14 January 2000Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Secretary18 September 2008Active
52 Rowlatt Drive, St Albans, AL3 4NB

Secretary01 January 1997Active
7 Bankside Close, Marple Bridge, Stockport, SK6 5ET

Secretary-Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Secretary06 February 2014Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director23 October 2020Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director09 January 2006Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director23 March 2006Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director01 November 2012Active
42 Gill Street, Guisborough, TS14 6EH

Director23 March 2007Active
Erleweg 5, Dortmund 30 4600, W Germany, FOREIGN

Director15 November 1994Active
Droste Hulshoffstrasse 3, Odenthal, Germany,

Director09 January 2006Active
Areley House, Watford Road, Crick, NN6 7TT

Director01 March 2003Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director12 December 2014Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director06 August 2012Active
255 Streetsbrook Road, Solihull, B91 1HE

Director19 May 2005Active
Four Winds, The Green, East Knoyle, SP3 6BN

Director06 December 2002Active
16 Unwin Close, Letchworth Garden City, SG6 3RS

Director01 January 1997Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director18 September 2008Active
C/O Werner & Pfleiderer Gmbh, 70469 Stuttgart, Germany,

Director-Active
C/O Werner & Pfleiderer Gmbh, 70469 Stuttgart, Germany,

Director01 July 1992Active
Lieguiker Str 31, Scliwiebardingen, 71701 Germany, FOREIGN

Director15 November 1994Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director28 February 2014Active
Im Mallingforst 3, Bottrop, Germany,

Director06 December 2002Active
Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, TS18 3TB

Director23 March 2016Active
2 Bahrenbergring, Essen, Germany,

Director26 June 2006Active

People with Significant Control

Tk Elevator International Holding B.V.
Notified on:12 November 2019
Status:Active
Country of residence:Netherlands
Address:Fascinatio Boulevard 806-808, Nl-2909va Capelle Aan Den Ijssel, Capelle Aan Den Ijssel, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thyssenkrupp Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Friars Gate 1, Stratford Road, Solihull, England, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-07-11Accounts

Accounts amended with accounts type full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Officers

Change person secretary company with change date.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person secretary company with name date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-05-04Officers

Appoint person secretary company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.