Tk Access Solutions Limited PARK STOCKTON ON TEES


Founded in 1974, Tk Access Solutions, classified under reg no. 01166449 is an active company. Currently registered at Unit E3 Eagle Court De Havilland TS18 3TB, Park Stockton On Tees the company has been in the business for 50 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2021/01/29 Tk Access Solutions Limited is no longer carrying the name Thyssenkrupp Access.

There is a single director in the firm at the moment - Andrew W., appointed on 10 April 2017. In addition, a secretary was appointed - Julie C., appointed on 23 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tk Access Solutions Limited Address / Contact

Office Address Unit E3 Eagle Court De Havilland
Office Address2 Avenue Preston Farm Business
Town Park Stockton On Tees
Post code TS18 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01166449
Date of Incorporation Wed, 10th Apr 1974
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Julie C.

Position: Secretary

Appointed: 23 October 2020

Andrew W.

Position: Director

Appointed: 10 April 2017

Daniele B.

Position: Director

Appointed: 23 October 2020

Resigned: 31 January 2024

Daniele B.

Position: Secretary

Appointed: 30 April 2020

Resigned: 23 October 2020

Arina V.

Position: Director

Appointed: 23 March 2016

Resigned: 01 February 2017

Britta G.

Position: Director

Appointed: 12 December 2014

Resigned: 12 May 2016

Paul S.

Position: Director

Appointed: 28 February 2014

Resigned: 01 September 2014

Malcolm W.

Position: Secretary

Appointed: 06 February 2014

Resigned: 30 April 2020

Gudrun D.

Position: Director

Appointed: 01 November 2012

Resigned: 12 December 2014

James G.

Position: Director

Appointed: 06 August 2012

Resigned: 30 April 2014

Sarah K.

Position: Director

Appointed: 18 September 2008

Resigned: 31 October 2019

Sarah K.

Position: Secretary

Appointed: 18 September 2008

Resigned: 06 February 2014

Mauro C.

Position: Secretary

Appointed: 12 August 2008

Resigned: 18 September 2008

Brigitte D.

Position: Director

Appointed: 23 March 2007

Resigned: 14 August 2008

Michael W.

Position: Director

Appointed: 26 June 2006

Resigned: 19 March 2007

Graham C.

Position: Director

Appointed: 23 March 2006

Resigned: 16 June 2012

Brigitte D.

Position: Secretary

Appointed: 09 January 2006

Resigned: 14 August 2008

Mauro C.

Position: Director

Appointed: 09 January 2006

Resigned: 31 August 2023

Christian F.

Position: Director

Appointed: 09 January 2006

Resigned: 12 June 2006

Andrew H.

Position: Director

Appointed: 19 May 2005

Resigned: 09 January 2006

Sharon G.

Position: Secretary

Appointed: 19 May 2005

Resigned: 09 January 2006

Alex W.

Position: Director

Appointed: 14 October 2004

Resigned: 19 May 2005

Andrew H.

Position: Secretary

Appointed: 16 January 2004

Resigned: 19 May 2005

Kevin G.

Position: Director

Appointed: 01 March 2003

Resigned: 30 October 2003

Joerg T.

Position: Director

Appointed: 06 December 2002

Resigned: 14 October 2004

Barry H.

Position: Secretary

Appointed: 06 December 2002

Resigned: 16 January 2004

Barry H.

Position: Director

Appointed: 06 December 2002

Resigned: 16 January 2004

John J.

Position: Secretary

Appointed: 14 January 2000

Resigned: 06 December 2002

Mark K.

Position: Secretary

Appointed: 01 January 1997

Resigned: 14 January 2000

John J.

Position: Director

Appointed: 01 January 1997

Resigned: 06 December 2002

Hans W.

Position: Director

Appointed: 01 September 1995

Resigned: 06 December 2002

Juergen E.

Position: Director

Appointed: 15 November 1994

Resigned: 31 August 1996

Edmund S.

Position: Director

Appointed: 15 November 1994

Resigned: 31 August 1995

Ivan W.

Position: Director

Appointed: 10 December 1993

Resigned: 31 December 1996

Ilona D.

Position: Secretary

Appointed: 01 January 1993

Resigned: 31 December 1996

Bernd S.

Position: Director

Appointed: 01 July 1992

Resigned: 15 November 1994

Walter R.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1994

Ivan W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

Hans W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Tk Elevator International Holding B.v. from Capelle Aan Den Ijssel, Netherlands. The abovementioned PSC is categorised as "an ag", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Thyssenkrupp Uk Plc that put Solihull, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tk Elevator International Holding B.V.

Fascinatio Boulevard 806-808 Nl-2909va Capelle Aan Den Ijssel, Capelle Aan Den Ijssel, 45143, Netherlands

Legal authority German Law
Legal form Ag
Notified on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thyssenkrupp Uk Plc

Third Floor, Friars Gate 1 Stratford Road, Shirley, Solihull, B90 4BN, England

Legal authority Public Limted Company
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 2452909
Notified on 6 April 2016
Ceased on 12 November 2019
Nature of control: 75,01-100% shares

Company previous names

Thyssenkrupp Access January 29, 2021
Thyssenkrupp Hiserv February 10, 2006
Werner & Pfleiderer(u.k.) December 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand475376
Current Assets13 03619 628
Debtors10 87517 037
Net Assets Liabilities20 75323 511
Property Plant Equipment978565
Total Inventories1 6862 215
Other
Accumulated Amortisation Impairment Intangible Assets638820
Accumulated Depreciation Impairment Property Plant Equipment1 3791 837
Administrative Expenses10 0259 288
Average Number Employees During Period144122
Cost Sales44 00654 947
Creditors9 25512 844
Finance Lease Liabilities Present Value Total1 3601 010
Fixed Assets18 33217 737
Gross Profit Loss13 47216 213
Increase From Amortisation Charge For Year Intangible Assets 182
Increase From Depreciation Charge For Year Property Plant Equipment 458
Intangible Assets17 35417 172
Intangible Assets Gross Cost17 99217 992
Interest Payable Similar Charges Finance Costs17438
Net Current Assets Liabilities3 7816 784
Operating Profit Loss3 7806 933
Other Interest Receivable Similar Income Finance Income1598
Other Inventories1 6862 215
Other Operating Income3338
Profit Loss On Ordinary Activities After Tax2 8865 654
Profit Loss On Ordinary Activities Before Tax3 6216 993
Property Plant Equipment Gross Cost2 3572 402
Tax Tax Credit On Profit Or Loss On Ordinary Activities7351 339
Total Additions Including From Business Combinations Property Plant Equipment 45
Total Assets Less Current Liabilities22 11324 521
Trade Creditors Trade Payables9 25512 844
Trade Debtors Trade Receivables10 87517 037
Turnover Revenue57 47871 160

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 23rd, May 2023
Free Download (38 pages)

Company search

Advertisements