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.
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 | : |
|
Registered Address | : | 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 15 March 2019 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 26 October 2018 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 30 September 2018 | Active |
Dawnedge, Spinney Lane, Aspley Guise, Milton Keynes, MK17 8JT | Secretary | 06 May 1994 | Active |
Sand Dollar Orchard Leigh, Chesham, HP5 3QE | Secretary | - | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Secretary | 02 May 2001 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Secretary | 31 March 2005 | Active |
25, Badgers Close, Bugbrooke, Northampton, Uk, NN7 3BA | Secretary | 01 May 1999 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Albertstrasse 19, 5270 Postfach 1, Germany, | Director | - | Active |
2 Vor Deul Walde, 5270 Postfach 1, Germany, | Director | - | Active |
Am Steinweg 23, Dieringhausen, Germany, S1645 | Director | 10 May 1994 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Director | 10 December 2001 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 02 August 2010 | Active |
Willow Bend, Moles Hill, Oxshott, KT22 0QB | Director | 02 May 2001 | Active |
23 Ember Gardens, Thames Ditton, KT7 0LL | Director | 31 July 2003 | Active |
9 Nightingale Square, London, SW12 8QJ | Director | 22 April 2003 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 08 November 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 03 February 2015 | Active |
Church Farm House 7 Mile Street, Bozeat, Northamptonshire, NN29 7NB | Director | - | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 30 September 2018 | Active |
Godolphin House, Broom Way, Weybridge, KT13 9TG | Director | 22 February 2002 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 June 2013 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 07 October 2016 | Active |
Lange Strasse 86, Nordenham, Germany, 26954 | Director | 10 May 1994 | Active |
Dawnedge, Spinney Lane, Aspley Guise, Milton Keynes, MK17 8JT | Director | 06 May 1994 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 December 2008 | Active |
Sand Dollar Orchard Leigh, Chesham, HP5 3QE | Director | - | Active |
12 Thistle Grove, London, SW10 9RZ | Director | 01 December 2008 | Active |
126 Palewell Park, East Sheen, London, SW14 8HJ | Director | 02 May 2001 | Active |
Rockets, Bannister Green, Felsted, CM6 3NF | Director | 30 June 2005 | Active |
22 Osier Way, Banstead, SM7 1LL | Director | - | Active |
19 Luctons Avenue, Buckhurst Hill, IG9 5SG | Director | 01 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Address | Change sail address company with old address new address. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-05-31 | Capital | Capital allotment shares. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Address | Change sail address company with old address new address. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Officers | Second filing of director appointment with name. | Download |
2018-11-09 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.