CompanyTrack
P

POWERED ACCESS SOLUTIONS LIMITED

Active Gloucester

Renting and leasing of construction and civil engineering machinery and equipment

7 employees Website
Supply chain, manufacturing and commerce models Renting and leasing of construction and civil engineering machinery and equipment
P

POWERED ACCESS SOLUTIONS LIMITED

Renting and leasing of construction and civil engineering machinery and equipment

Founded 14 Jun 2018 Active Gloucester, England 7 employees poweredaccesssolutions.co.uk
Supply chain, manufacturing and commerce models Renting and leasing of construction and civil engineering machinery and equipment
Accounts Submitted 31 May 2024
Confirmation Statement Submitted 19 Aug 2025
Net assets £-638.27K £111.14K 2023 year on year
Total assets £1.57M £623.58K 2023 year on year
Total Liabilities £2.20M £734.71K 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

103 Southgate Street Gloucester Gloucestershire GL1 1UR England

Office (Southampton)

Andes Rd, Southampton SO16 0YZ

Office (Folly Down Farm, Swindon)

SN5 4HU

Office (Gloucester House, 29 Brunswick Square)

Gloucester GL1 1UN

Credit Report

Discover POWERED ACCESS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£12.59k

Increased by £12.53k (+20885%)

Net Assets

-£638.27k

Decreased by £111.14k (-21%)

Total Liabilities

£2.20M

Increased by £734.71k (+50%)

Turnover

N/A

Employees

7

Decreased by 5 (-42%)

Debt Ratio

141%

Decreased by 15 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 3 resigned
Status
Lorna Jean RoweDirectorBritishUnited Kingdom541 Sept 2022Active

Shareholders

Shareholders (1)

Arriva Group Limited
100.0%
10010 Sept 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Arriva Group Limited

United Kingdom

Active
Notified 18 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christian James Lang

British

Active
Notified 28 Jun 2018
Residence England
DOB September 1987
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John Joseph Finnegan

Ceased 29 Jun 2018

Ceased

John Joseph Finnegan

Ceased 14 Jul 2020

Ceased

Group Structure

Group Structure

ARRIVA GROUP LIMITED united kingdom shares 75 to 100 percent
MCGURK GROUP LIMITED united kingdom
POWERED ACCESS SOLUTIONS LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025DissolutionDissolution Withdrawal Application Strike Off CompanyView(1 page)
4 Nov 2025GazetteGazette Notice VoluntaryView(1 page)
22 Oct 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
8 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-05 with updatesView(4 pages)
12 Nov 2025 Dissolution

Dissolution Withdrawal Application Strike Off Company

4 Nov 2025 Gazette

Gazette Notice Voluntary

22 Oct 2025 Dissolution

Dissolution Application Strike Off Company

8 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-05 with updates

Recent Activity

Latest Activity

Dissolution Withdrawal Application Strike Off Company

3 months ago on 12 Nov 2025

Gazette Notice Voluntary

3 months ago on 4 Nov 2025

Dissolution Application Strike Off Company

3 months ago on 22 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 8 Oct 2025

Confirmation statement made on 2025-08-05 with updates

6 months ago on 19 Aug 2025