Company NameTk Access Solutions Limited
DirectorAndrew Warbrick
Company StatusActive
Company Number01166449
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew Warbrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(43 years after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Secretary NameMrs Julie Elizabeth Charlton
StatusCurrent
Appointed23 October 2020(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameDr Walter Roschmann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressC/O Werner & Pfleiderer Gmbh
70469 Stuttgart
Germany
Secretary NameIvan West
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Bankside Close
Marple Bridge
Stockport
Cheshire
SK6 5ET
Director NameDr Bernd Schoen Wald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressC/O Werner & Pfleiderer Gmbh
70469 Stuttgart
Germany
Secretary NameMrs Ilona Duffy
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleAccountant
Correspondence Address21 Vicarage Lane
Poynton
Cheshire
SK12 1BG
Director NameDipt Wirt Ing Edmund W Scluler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1994(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1995)
RoleMember Of The Board Of Managem
Correspondence AddressLieguiker Str 31
Scliwiebardingen
71701 Germany
Foreign
Director NameJuergen Eysel
Date of BirthOctober 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1994(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1996)
RoleGeneral Manager
Correspondence AddressErleweg 5
Dortmund 30 4600
Foreign
Director NameMr John Michael Johnson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Unwin Close
Letchworth Garden City
Hertfordshire
SG6 3RS
Secretary NameMark Thomas Farby Kerrigan
NationalityBritish
StatusResigned
Appointed01 January 1997(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 January 2000)
RoleCompany Director
Correspondence Address52 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NB
Secretary NameMr John Michael Johnson
NationalityBritish
StatusResigned
Appointed14 January 2000(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Unwin Close
Letchworth Garden City
Hertfordshire
SG6 3RS
Director NameJoerg Richard Tobollik
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2004)
RoleCompany Director
Correspondence AddressIm Mallingforst 3
Bottrop
D 46242
Germany
Director NameBarry Charles Hunt Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressFour Winds
The Green
East Knoyle
Wiltshire
SP3 6BN
Secretary NameBarry Charles Hunt Taylor
NationalityBritish
StatusResigned
Appointed06 December 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressFour Winds
The Green
East Knoyle
Wiltshire
SP3 6BN
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(28 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 October 2003)
RoleIndependent Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Secretary NameMr Andrew David Harries
NationalityBritish
StatusResigned
Appointed16 January 2004(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address255 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMr Andrew David Harries
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(31 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Secretary NameSharon Joan Gorman
NationalityBritish
StatusResigned
Appointed19 May 2005(31 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 2006)
RoleCompany Director
Correspondence Address1 Pine Walk
Sarisbury Green
Southampton
Hampshire
SO31 7DN
Director NameMr Mauro Augusto Carneiro
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(31 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameChristian Frohlich
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2006(31 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressDroste Hulshoffstrasse 3
Odenthal
51519
Germany
Secretary NameBrigitte Ditchburn
NationalitySwiss
StatusResigned
Appointed09 January 2006(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2008)
RoleSecretary
Correspondence Address42 Gill Street
Guisborough
Cleveland
TS14 6EH
Director NameGraham Chapman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameDr Michael Wahrisch
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2006(32 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2007)
RoleCompany Director
Correspondence Address2 Bahrenbergring
Essen
N R W 45259
Germany
Director NameBrigitte Ditchburn
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 2007(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2008)
RoleFinance Director
Correspondence Address42 Gill Street
Guisborough
Cleveland
TS14 6EH
Secretary NameMr Mauro Augusto Carneiro
NationalityBritish
StatusResigned
Appointed12 August 2008(34 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address557 Yarm Road
Eaglescliffe
Cleveland
TS16 9BJ
Director NameMiss Sarah Kane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(34 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Secretary NameMiss Sarah Kane
NationalityBritish
StatusResigned
Appointed18 September 2008(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameMr James Richard Goodliffe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameMs Gudrun Degenhart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2012(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2014)
RoleCOO
Country of ResidenceGermany
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Secretary NameMr Malcolm Whetton
StatusResigned
Appointed06 February 2014(39 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameMr Paul William Robert Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2014(39 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameDr Britta Giesen
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2014(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameMrs Arina Alida Van Oost
Date of BirthMay 1976 (Born 48 years ago)
NationalityNetherlands
StatusResigned
Appointed23 March 2016(41 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Secretary NameMr Daniele Bisson
StatusResigned
Appointed30 April 2020(46 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
Director NameMr Daniele Bisson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2020(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB

Contact

Websitewww.accessbdd.com/
Email address[email protected]
Telephone01642 853651
Telephone regionMiddlesbrough

Location

Registered AddressUnit E3 Eagle Court De Havilland
Avenue Preston Farm Business
Park Stockton On Tees
Cleveland
TS18 3TB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100k at £1Thyssenkrupp Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£37,838,000
Gross Profit£9,199,000
Net Worth-£2,736,000
Cash£108,000
Current Liabilities£5,357,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Mauro Augusto Carneiro as a director on 31 August 2023 (1 page)
23 May 2023Full accounts made up to 30 September 2022 (38 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Change of details for Thyssenkrupp Ag as a person with significant control on 12 November 2019 (2 pages)
11 July 2022Amended full accounts made up to 30 September 2021 (37 pages)
7 July 2022Director's details changed for Mr Daniele Bisson on 7 July 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 30 September 2020 (39 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 October 2020Secretary's details changed for Mrs Julie Elizabeth Charlton on 23 October 2020 (1 page)
23 October 2020Appointment of Mr Daniele Bisson as a director on 23 October 2020 (2 pages)
23 October 2020Appointment of Mrs Julie Elizabeth Charlton as a secretary on 23 October 2020 (2 pages)
23 October 2020Termination of appointment of Daniele Bisson as a secretary on 23 October 2020 (1 page)
9 July 2020Full accounts made up to 30 September 2019 (33 pages)
4 May 2020Appointment of Mr Daniele Bisson as a secretary on 30 April 2020 (2 pages)
4 May 2020Termination of appointment of Malcolm Whetton as a secretary on 30 April 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 November 2019Cessation of Thyssenkrupp Uk Plc as a person with significant control on 12 November 2019 (3 pages)
19 November 2019Notification of Thyssenkrupp Ag as a person with significant control on 12 November 2019 (4 pages)
1 November 2019Termination of appointment of Sarah Kane as a director on 31 October 2019 (1 page)
8 July 2019Full accounts made up to 30 September 2018 (32 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (33 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 30 September 2016 (34 pages)
31 August 2017Full accounts made up to 30 September 2016 (34 pages)
21 July 2017Appointment of Mr Andrew Warbrick as a director on 10 April 2017 (2 pages)
21 July 2017Appointment of Mr Andrew Warbrick as a director on 10 April 2017 (2 pages)
2 February 2017Termination of appointment of Arina Alida Van Oost as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Arina Alida Van Oost as a director on 1 February 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 May 2016Termination of appointment of Britta Giesen as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Britta Giesen as a director on 12 May 2016 (1 page)
7 May 2016Full accounts made up to 30 September 2015 (30 pages)
7 May 2016Full accounts made up to 30 September 2015 (30 pages)
5 April 2016Appointment of Mrs Arina Alida Van Oost as a director on 23 March 2016 (2 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100,000
(4 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100,000
(4 pages)
26 June 2015Full accounts made up to 30 September 2014 (32 pages)
26 June 2015Full accounts made up to 30 September 2014 (32 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
(4 pages)
12 December 2014Appointment of Dr Britta Giesen as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Gudrun Degenhart as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Gudrun Degenhart as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Dr Britta Giesen as a director on 12 December 2014 (2 pages)
29 September 2014Termination of appointment of Paul William Robert Scott as a director on 1 September 2014 (1 page)
29 September 2014Termination of appointment of Paul William Robert Scott as a director on 1 September 2014 (1 page)
29 September 2014Termination of appointment of Paul William Robert Scott as a director on 1 September 2014 (1 page)
9 May 2014Full accounts made up to 30 September 2013 (31 pages)
9 May 2014Full accounts made up to 30 September 2013 (31 pages)
6 May 2014Termination of appointment of James Goodliffe as a director (1 page)
6 May 2014Termination of appointment of James Goodliffe as a director (1 page)
28 February 2014Appointment of Mr Paul William, Robert Scott as a director (2 pages)
28 February 2014Appointment of Mr Paul William, Robert Scott as a director (2 pages)
10 February 2014Appointment of Mr Malcolm Whetton as a secretary (2 pages)
10 February 2014Appointment of Mr Malcolm Whetton as a secretary (2 pages)
10 February 2014Termination of appointment of Sarah Kane as a secretary (1 page)
10 February 2014Termination of appointment of Sarah Kane as a secretary (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(5 pages)
4 July 2013Auditor's resignation (2 pages)
4 July 2013Auditor's resignation (2 pages)
28 March 2013Appointment of Gudrun Degenhart as a director (2 pages)
28 March 2013Appointment of Gudrun Degenhart as a director (2 pages)
8 February 2013Full accounts made up to 30 September 2012 (24 pages)
8 February 2013Full accounts made up to 30 September 2012 (24 pages)
7 February 2013Resolutions
  • RES13 ‐ That pursuant of schedule 4, part 3 paragraphy 47 of the companies act 2006 31/01/2013
(2 pages)
7 February 2013Resolutions
  • RES13 ‐ That pursuant of schedule 4, part 3 paragraphy 47 of the companies act 2006 31/01/2013
(2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mr James Goodliffe as a director (2 pages)
24 October 2012Appointment of Mr James Goodliffe as a director (2 pages)
22 October 2012Termination of appointment of Graham Chapman as a director (1 page)
22 October 2012Termination of appointment of Graham Chapman as a director (1 page)
3 February 2012Full accounts made up to 30 September 2011 (24 pages)
3 February 2012Full accounts made up to 30 September 2011 (24 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 September 2010 (24 pages)
1 April 2011Full accounts made up to 30 September 2010 (24 pages)
20 January 2011Director's details changed for Miss Sarah Kane on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Graham Chapman on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Mauro Augusto Carneiro on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Miss Sarah Kane on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Miss Sarah Kane on 17 September 2010 (1 page)
20 January 2011Secretary's details changed for Miss Sarah Kane on 17 September 2010 (1 page)
20 January 2011Director's details changed for Graham Chapman on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Mauro Augusto Carneiro on 31 December 2010 (2 pages)
22 March 2010Full accounts made up to 30 September 2009 (23 pages)
22 March 2010Full accounts made up to 30 September 2009 (23 pages)
19 February 2010Secretary's details changed for Miss Sarah Kane on 19 February 2010 (1 page)
19 February 2010Director's details changed for Graham Chapman on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Miss Sarah Kane on 19 February 2010 (1 page)
19 February 2010Director's details changed for Graham Chapman on 19 February 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Miss Sarah Kane on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Mauro Augusto Carneiro on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Graham Chapman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Mauro Augusto Carneiro on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Graham Chapman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Sarah Kane on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Mauro Augusto Carneiro on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Sarah Kane on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Graham Chapman on 1 October 2009 (2 pages)
8 April 2009Full accounts made up to 30 September 2008 (23 pages)
8 April 2009Full accounts made up to 30 September 2008 (23 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 September 2008Director appointed miss sarah kane (1 page)
23 September 2008Secretary appointed miss sarah kane (1 page)
23 September 2008Secretary appointed miss sarah kane (1 page)
23 September 2008Director appointed miss sarah kane (1 page)
19 September 2008Director's change of particulars / graham chapman / 18/09/2008 (1 page)
19 September 2008Director's change of particulars / graham chapman / 18/09/2008 (1 page)
19 September 2008Director's change of particulars / mauro carneiro / 18/09/2008 (1 page)
19 September 2008Appointment terminated secretary mauro carneiro (1 page)
19 September 2008Appointment terminated secretary mauro carneiro (1 page)
19 September 2008Director's change of particulars / mauro carneiro / 18/09/2008 (1 page)
14 August 2008Appointment terminated director brigitte ditchburn (1 page)
14 August 2008Appointment terminated secretary brigitte ditchburn (1 page)
14 August 2008Appointment terminated director brigitte ditchburn (1 page)
14 August 2008Appointment terminated secretary brigitte ditchburn (1 page)
12 August 2008Secretary appointed mr mauro augusto carneiro (1 page)
12 August 2008Secretary appointed mr mauro augusto carneiro (1 page)
15 July 2008Full accounts made up to 30 September 2007 (23 pages)
15 July 2008Full accounts made up to 30 September 2007 (23 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2007Full accounts made up to 30 September 2006 (24 pages)
18 July 2007Full accounts made up to 30 September 2006 (24 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 30 September 2005 (8 pages)
8 June 2006Full accounts made up to 30 September 2005 (8 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: blackfriars house west street warwick warwickshire CV34 6AN (1 page)
2 March 2006Registered office changed on 02/03/06 from: blackfriars house west street warwick warwickshire CV34 6AN (1 page)
10 February 2006Company name changed thyssenkrupp hiserv LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed thyssenkrupp hiserv LIMITED\certificate issued on 10/02/06 (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
20 September 2005Withdrawal of application for striking off (1 page)
20 September 2005Withdrawal of application for striking off (1 page)
6 September 2005Application for striking-off (1 page)
6 September 2005Application for striking-off (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
10 May 2005Full accounts made up to 30 September 2004 (8 pages)
10 May 2005Full accounts made up to 30 September 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: the old schoolhouse the courtyard shaftesbury dorset SP7 8BP (1 page)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: the old schoolhouse the courtyard shaftesbury dorset SP7 8BP (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Full accounts made up to 30 September 2003 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Full accounts made up to 30 September 2003 (8 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
3 April 2003New director appointed (5 pages)
3 April 2003New director appointed (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Registered office changed on 20/12/02 from: tka tallent chassis bourn airfield bourn cambridge CB3 7TQ (1 page)
20 December 2002Registered office changed on 20/12/02 from: tka tallent chassis bourn airfield bourn cambridge CB3 7TQ (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Full accounts made up to 30 September 2002 (10 pages)
16 December 2002Full accounts made up to 30 September 2002 (10 pages)
11 December 2002Full accounts made up to 30 September 2001 (11 pages)
11 December 2002Company name changed werner & pfleiderer(U.K.)LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed werner & pfleiderer(U.K.)LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Full accounts made up to 30 September 2001 (11 pages)
8 December 2002Auditor's resignation (1 page)
8 December 2002Auditor's resignation (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
4 November 2001Registered office changed on 04/11/01 from: lynton works ampthill road bedford bedfordshire MK42 9RT (1 page)
4 November 2001Full accounts made up to 30 September 2000 (11 pages)
4 November 2001Registered office changed on 04/11/01 from: lynton works ampthill road bedford bedfordshire MK42 9RT (1 page)
4 November 2001Full accounts made up to 30 September 2000 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
7 December 2000Full accounts made up to 30 September 1999 (14 pages)
7 December 2000Full accounts made up to 30 September 1999 (14 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 September 1999Full accounts made up to 30 September 1998 (13 pages)
23 September 1999Full accounts made up to 30 September 1998 (13 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1998Return made up to 31/12/97; full list of members (6 pages)
16 July 1998Return made up to 31/12/97; full list of members (6 pages)
23 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 November 1997Full accounts made up to 31 December 1996 (15 pages)
19 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
5 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (20 pages)
13 October 1996Full accounts made up to 31 December 1995 (20 pages)
21 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1995Full accounts made up to 31 December 1994 (20 pages)
3 May 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 October 1979Memorandum and Articles of Association (13 pages)
5 October 1979Memorandum and Articles of Association (13 pages)
10 September 1974Incorporation (13 pages)
10 September 1974Incorporation (13 pages)