POWERED ACCESS SOLUTIONS LIMITED
Renting and leasing of construction and civil engineering machinery and equipment
POWERED ACCESS SOLUTIONS LIMITED
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
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
Telephone
0117 450 0900Website
poweredaccesssolutions.co.ukCredit Report
Discover POWERED ACCESS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Cash in Bank
£12.59k
Net Assets
-£638.27k
Total Liabilities
£2.20M
Turnover
N/A
Employees
7
Debt Ratio
141%
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 5 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 | ||
|---|---|---|
| Lorna Jean Rowe | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Arriva Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Christian James Lang
British
- 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
John Joseph Finnegan
Ceased 14 Jul 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Nov 2025 | Dissolution | Dissolution Withdrawal Application Strike Off Company | View(1 page) |
| 4 Nov 2025 | Gazette | Gazette Notice Voluntary | View(1 page) |
| 22 Oct 2025 | Dissolution | Dissolution Application Strike Off Company | View(3 pages) |
| 8 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 19 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-05 with updates | View(4 pages) |
Change Registered Office Address Company With Date Old Address New Address
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