QUANEX ACCESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

QUANEX ACCESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08855261

Incorporation date

21/01/2014

Size

Full

Contacts

Registered address

Registered address

I54 Unit G2 Valiant Way, Coven WV9 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon04/03/2026
Appointment of Randal Joseph Kuchenmeister as a director on 2026-03-01
dot icon12/02/2026
Termination of appointment of Peter Reginald Santo as a director on 2026-01-31
dot icon16/01/2026
Appointment of Mr Peter Reginald Santo as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Peter Reginald Santo as a director on 2026-01-15
dot icon07/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon15/10/2025
Current accounting period shortened from 2025-12-31 to 2025-10-31
dot icon10/10/2025
Certificate of change of name
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Cessation of Era Home Security Limited as a person with significant control on 2025-08-01
dot icon15/08/2025
Notification of Bilco Holdco Limited as a person with significant control on 2025-08-01
dot icon10/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon09/01/2025
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02
dot icon03/01/2025
Auditor's resignation
dot icon28/11/2024
Appointment of Mr Peter Reginald Santo as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Helen Ann Downer as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of David Robert Main as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mr Scott Zuehlke as a director on 2024-11-28
dot icon25/11/2024
Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25
dot icon30/09/2024
Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30
dot icon24/09/2024
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU England to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01
dot icon01/05/2024
Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of Geraint Robert Andrew Glen as a director on 2023-05-05
dot icon06/04/2023
Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06
dot icon06/04/2023
Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/11/2022
Appointment of Sinead Van Duuren as a secretary on 2022-10-10
dot icon25/08/2022
Appointment of Mr David Robert Main as a director on 2022-08-18
dot icon16/08/2022
Auditor's resignation
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Director's details changed for Mr Geraint Robert Andrew Glen on 2022-05-17
dot icon23/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of Timothy Andrew Fitter as a director on 2021-08-20
dot icon03/09/2021
Appointment of Mr Geraint Robert Andrew Glen as a director on 2021-08-20
dot icon30/08/2021
Appointment of Mr Timothy Andrew Fitter as a director on 2021-08-20
dot icon30/08/2021
Termination of appointment of Sheener Ooi as a director on 2021-08-20
dot icon03/04/2021
Appointment of Mrs Helen Ann Downer as a director on 2021-03-25
dot icon01/04/2021
Termination of appointment of Darren Andrew Waters as a director on 2021-03-24
dot icon08/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Appointment of Ms Sheener Ooi as a director on 2020-09-21
dot icon22/09/2020
Termination of appointment of Mark Richard Turner as a director on 2020-09-15
dot icon31/07/2020
Termination of appointment of Austin Richard Stone as a director on 2020-07-21
dot icon31/07/2020
Termination of appointment of Karen Marie Birch as a director on 2020-07-31
dot icon15/07/2020
Termination of appointment of James Edward Fisher as a director on 2020-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon01/11/2019
Termination of appointment of Carolyn Ann Gibson as a secretary on 2019-10-31
dot icon01/11/2019
Change of details for Era Home Security Limited as a person with significant control on 2019-10-19
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon05/11/2018
Resolutions
dot icon10/08/2018
Termination of appointment of Adrian Gary Allbrighton as a director on 2018-07-31
dot icon10/08/2018
Cessation of Angela Louise Allbrighton as a person with significant control on 2018-07-31
dot icon10/08/2018
Cessation of Austin Richard Stone as a person with significant control on 2018-07-31
dot icon10/08/2018
Cessation of Adrain Gary Allbrighton as a person with significant control on 2018-07-31
dot icon10/08/2018
Notification of Era Home Security Limited as a person with significant control on 2018-07-31
dot icon10/08/2018
Appointment of Mrs Carolyn Ann Gibson as a secretary on 2018-07-31
dot icon10/08/2018
Appointment of Mr Mark Richard Turner as a director on 2018-07-31
dot icon10/08/2018
Appointment of Mr James Edward Fisher as a director on 2018-07-31
dot icon10/08/2018
Appointment of Mr Darren Andrew Waters as a director on 2018-07-31
dot icon10/08/2018
Registered office address changed from Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA England to 29 Queen Anne's Gate London SW1H 9BU on 2018-08-10
dot icon10/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from Units C & D, Riversdale Road Carlyon Rd Ind. Est Atherstone Warwickshire CV9 1LP to Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA on 2016-08-02
dot icon26/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Statement of capital following an allotment of shares on 2014-09-09
dot icon26/02/2015
Resolutions
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/01/2015
Director's details changed for Austin Richard Stone on 2014-05-01
dot icon22/01/2015
Director's details changed for Mrs Karen Marie Birch on 2014-05-01
dot icon22/01/2015
Director's details changed for Mr Adrian Gary Allbrighton on 2014-05-01
dot icon19/11/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon14/05/2014
Registered office address changed from Unit 45-48 Fourways Carlyon Road Ind Est Atherstone Warwickshire CV9 1LG United Kingdom on 2014-05-14
dot icon21/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
02/12/2024 - Present
82
Main, David Robert
Director
18/08/2022 - 28/11/2024
40
Allbrighton, Adrian Gary
Director
21/01/2014 - 31/07/2018
4
Fitter, Timothy Andrew
Director
20/08/2021 - 20/08/2021
18
Mr Austin Richard Stone
Director
21/01/2014 - 21/07/2020
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUANEX ACCESS SOLUTIONS LIMITED

QUANEX ACCESS SOLUTIONS LIMITED is an(a) Active company incorporated on 21/01/2014 with the registered office located at I54 Unit G2 Valiant Way, Coven WV9 5GB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUANEX ACCESS SOLUTIONS LIMITED?

toggle

QUANEX ACCESS SOLUTIONS LIMITED is currently Active. It was registered on 21/01/2014 .

Where is QUANEX ACCESS SOLUTIONS LIMITED located?

toggle

QUANEX ACCESS SOLUTIONS LIMITED is registered at I54 Unit G2 Valiant Way, Coven WV9 5GB.

What does QUANEX ACCESS SOLUTIONS LIMITED do?

toggle

QUANEX ACCESS SOLUTIONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for QUANEX ACCESS SOLUTIONS LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Randal Joseph Kuchenmeister as a director on 2026-03-01.