QUICK REACH POWERED ACCESS LTD
Renting and leasing of construction and civil engineering machinery and equipment
QUICK REACH POWERED ACCESS LTD
Renting and leasing of construction and civil engineering machinery and equipment
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Suite 3, Avery House 69 North Street Brighton BN41 1DH
Office (Manchester)
James Nasmyth Way, Eccles, Manchester M30 0SF
Telephone
0161 789 5600Website
quick-reach.co.ukCredit Report
Discover QUICK REACH POWERED ACCESS LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£27.45k
Net Assets
£2.48M
Total Liabilities
£28.41M
Turnover
£14.61M
Employees
72
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Joseph Barton | Director | Active |
| David Joseph Barton | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Quick Reach Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
John George Thomas Barton
Ceased 27 Feb 2019
David Joseph Barton
Ceased 27 Feb 2019
John Frederick Barnes
Ceased 27 Feb 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2025 | Insolvency | Liquidation In Administration Progress Report | View(38 pages) |
| 23 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 22 Jul 2025 | Insolvency | Liquidation Administration Notice Deemed Approval Of Proposals | View(3 pages) |
| 8 Jul 2025 | Insolvency | Liquidation In Administration Statement Of Affairs With Form Attached | View(16 pages) |
| 8 Jul 2025 | Insolvency | Liquidation In Administration Proposals | View(58 pages) |
Change Registered Office Address Company With Date Old Address New Address
Liquidation Administration Notice Deemed Approval Of Proposals
Liquidation In Administration Statement Of Affairs With Form Attached
Recent Activity
Latest Activity
Liquidation In Administration Progress Report
2 months ago on 10 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 23 Oct 2025
Liquidation Administration Notice Deemed Approval Of Proposals
6 months ago on 22 Jul 2025
Liquidation In Administration Statement Of Affairs With Form Attached
7 months ago on 8 Jul 2025
Liquidation In Administration Proposals
7 months ago on 8 Jul 2025