UKBizDB.co.uk

ACKERMANN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ackermann Limited. The company was founded 45 years ago and was given the registration number 01415298. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, , Winnersh Triangle, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ACKERMANN LIMITED
Company Number:01415298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1979
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director15 March 2019Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director26 October 2018Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director30 September 2018Active
Dawnedge, Spinney Lane, Aspley Guise, Milton Keynes, MK17 8JT

Secretary06 May 1994Active
Sand Dollar Orchard Leigh, Chesham, HP5 3QE

Secretary-Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary02 May 2001Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Secretary31 March 2005Active
25, Badgers Close, Bugbrooke, Northampton, Uk, NN7 3BA

Secretary01 May 1999Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Albertstrasse 19, 5270 Postfach 1, Germany,

Director-Active
2 Vor Deul Walde, 5270 Postfach 1, Germany,

Director-Active
Am Steinweg 23, Dieringhausen, Germany, S1645

Director10 May 1994Active
58 Brooklands Way, Redhill, RH1 2BW

Director10 December 2001Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
Willow Bend, Moles Hill, Oxshott, KT22 0QB

Director02 May 2001Active
23 Ember Gardens, Thames Ditton, KT7 0LL

Director31 July 2003Active
9 Nightingale Square, London, SW12 8QJ

Director22 April 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director08 November 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director03 February 2015Active
Church Farm House 7 Mile Street, Bozeat, Northamptonshire, NN29 7NB

Director-Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director30 September 2018Active
Godolphin House, Broom Way, Weybridge, KT13 9TG

Director22 February 2002Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2013Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director07 October 2016Active
Lange Strasse 86, Nordenham, Germany, 26954

Director10 May 1994Active
Dawnedge, Spinney Lane, Aspley Guise, Milton Keynes, MK17 8JT

Director06 May 1994Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 December 2008Active
Sand Dollar Orchard Leigh, Chesham, HP5 3QE

Director-Active
12 Thistle Grove, London, SW10 9RZ

Director01 December 2008Active
126 Palewell Park, East Sheen, London, SW14 8HJ

Director02 May 2001Active
Rockets, Bannister Green, Felsted, CM6 3NF

Director30 June 2005Active
22 Osier Way, Banstead, SM7 1LL

Director-Active
19 Luctons Avenue, Buckhurst Hill, IG9 5SG

Director01 November 2004Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
Status:Active
Country of residence:United Kingdom
Address:200, Berkshire Place, Berkshire, United Kingdom, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Novar Ed&S Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

Change sail address company with old address new address.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-04Resolution

Resolution.

Download
2023-05-31Capital

Capital allotment shares.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Address

Change sail address company with old address new address.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-02-23Officers

Second filing of director appointment with name.

Download
2018-11-09Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.