Background WavePink WaveYellow Wave

ACCESS PANELS DIRECT LIMITED (06926137)

ACCESS PANELS DIRECT LIMITED (06926137) is an active UK company. incorporated on 6 June 2009. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ACCESS PANELS DIRECT LIMITED has been registered for 16 years. Current directors include CLOVER, Rainer, MCGRATH, Michael, NEALE, Kate.

Company Number
06926137
Status
active
Type
ltd
Incorporated
6 June 2009
Age
16 years
Address
Surespan Walsall Road, Walsall, WS9 0SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CLOVER, Rainer, MCGRATH, Michael, NEALE, Kate
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS PANELS DIRECT LIMITED

ACCESS PANELS DIRECT LIMITED is an active company incorporated on 6 June 2009 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ACCESS PANELS DIRECT LIMITED was registered 16 years ago.(SIC: 25990)

Status

active

Active since 16 years ago

Company No

06926137

LTD Company

Age

16 Years

Incorporated 6 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 31 December 2023 - 31 March 2025(16 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Surespan Walsall Road Aldridge Walsall, WS9 0SW,

Previous Addresses

Leamore Close Leamore Industrial Estate Leamore Walsall West Midlands WS2 7NL
From: 3 February 2011To: 21 May 2025
1 George Street Snow Hill Wolverhampton West Midlands WV2 4DG
From: 28 September 2010To: 3 February 2011
Po Box 52 Leamore Close Leamore Industrial Estate Walsall WS2 7PL
From: 21 May 2010To: 28 September 2010
Suite G07 Blyth Cec Ridley Street Quayside Blyth Northumberland NE24 3AG
From: 6 June 2009To: 21 May 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Sept 11
Director Left
Jul 13
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLOVER, Rainer

Active
St Johns Hill, LichfieldWS14 0JE
Secretary
Appointed 06 Jun 2009

CLOVER, Rainer

Active
50 Saint Johns Hill, LichfieldWS14 0JE
Born March 1945
Director
Appointed 06 Jun 2009

MCGRATH, Michael

Active
Walsall Road, WalsallWS9 0SW
Born March 1976
Director
Appointed 10 Oct 2024

NEALE, Kate

Active
Walsall Road, WalsallWS9 0SW
Born April 1973
Director
Appointed 01 Apr 2022

BEASLEY, Thomas Clive

Resigned
Leamore Industrial Estate, WalsallWS2 7NL
Born May 1948
Director
Appointed 01 Sept 2011
Resigned 05 Jul 2013

BENNETT, Nicola

Resigned
Leamore Industrial Estate, WalsallWS2 7NL
Born October 1981
Director
Appointed 01 Apr 2022
Resigned 10 Oct 2024

Persons with significant control

1

Mr Rainer Clover

Active
Walsall Road, WalsallWS9 0SW
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Legacy
27 March 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
16 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Legacy
20 August 2009
287Change of Registered Office
Incorporation Company
6 June 2009
NEWINCIncorporation