Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Access Commercial Finance Limited
Access Commercial Finance Limited is a liquidation company incorporated on 15 September 2014 with the registered office located in Birmingham, West Midlands. Access Commercial Finance Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 months ago
Company No
09218978
Private limited company
Age
11 years
Incorporated
15 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1130 days
Dated
15 September 2021
(4 years ago)
Next confirmation dated
15 September 2022
Was due on
29 September 2022
(3 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1494 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2020
Was due on
30 September 2021
(4 years ago)
Learn more about Access Commercial Finance Limited
Contact
Update Details
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on
7 Aug 2023
(2 years 2 months ago)
Previous address was
4 Brewery Place Leeds LS10 1NE England
Companies in B1 1QH
Telephone
03330069141
Email
Available in Endole App
Website
Accesscommercialfinance.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr John Miles Carnell
Director • British • Lives in UK • Born in Apr 1953
Mr Stephen Alistair Thomson
Director • British • Lives in England • Born in Sep 1958
Graphco (002) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Access Commercial Investors 3 Limited
Mr Stephen Alistair Thomson and Mr John Miles Carnell are mutual people.
Active
Access Commercial Investors 5 Limited
Mr Stephen Alistair Thomson and Mr John Miles Carnell are mutual people.
Active
Graphco (002) Limited
Mr John Miles Carnell is a mutual person.
Active
Bierkeller Manchester Limited
Mr John Miles Carnell is a mutual person.
Active
Access Commercial Investors 1 Limited
Mr Stephen Alistair Thomson and Mr John Miles Carnell are mutual people.
Liquidation
Access Property Finance Limited
Mr John Miles Carnell is a mutual person.
Liquidation
Access Commercial Investors 4 Plc
Mr John Miles Carnell is a mutual person.
In Administration
Bierkeller Birmingham Ltd
Mr John Miles Carnell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£30
Decreased by £745 (-96%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£478.7K
Decreased by £1.8M (-79%)
Total Liabilities
-£1.96M
Increased by £75.89K (+4%)
Net Assets
-£1.48M
Decreased by £1.87M (-482%)
Debt Ratio (%)
410%
Increased by 327.05% (+394%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
4 Months Ago on 12 Jun 2025
Voluntary Liquidator Appointed
6 Months Ago on 23 Apr 2025
Registered Address Changed
2 Years 2 Months Ago on 7 Aug 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 7 Aug 2023
Compulsory Strike-Off Suspended
3 Years Ago on 18 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 8 Feb 2022
Confirmation Submitted
4 Years Ago on 26 Oct 2021
Full Accounts Submitted
4 Years Ago on 4 Oct 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 19 May 2021
Compulsory Strike-Off Suspended
4 Years Ago on 11 May 2021
Get Alerts
Get Credit Report
Discover Access Commercial Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 26 July 2025
Submitted on 11 Sep 2025
Removal of liquidator by court order
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 23 Apr 2025
Liquidators' statement of receipts and payments to 26 July 2024
Submitted on 30 Sep 2024
Appointment of a voluntary liquidator
Submitted on 7 Aug 2023
Statement of affairs
Submitted on 7 Aug 2023
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 7 August 2023
Submitted on 7 Aug 2023
Resolutions
Submitted on 7 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 18 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs