UKBizDB.co.uk

AK TRENCHLESS LIMITED

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

This company is commonly known as Ak Trenchless Limited. The company was founded 24 years ago and was given the registration number 03882250. The firm's registered office is in DRONFIELD. You can find them at Birch House Way, Callywhite Lane, Dronfield, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AK TRENCHLESS LIMITED
Company Number:03882250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Birch House Way, Callywhite Lane, Dronfield, Derbyshire, S18 2XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Stone Close, Coal Aston, Dronfield, S18 3AS

Secretary07 August 2007Active
Unit 1, Brimington Road, Chesterfield, England, S41 7UW

Director28 May 2021Active
7 Stone Close, Coal Aston, Dronfield, S18 3AS

Director24 November 1999Active
30 Beaumont Avenue, Southwell, NG25 0BB

Secretary24 November 1999Active
7 Stone Close, Coal Aston, Dronfield, S18 3AS

Secretary16 January 2004Active
14 Jermyn Drive, Arnold, Nottingham, NG5 9PN

Secretary19 September 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 November 1999Active
7 Stone Close, Coal Aston, Dronfield, S18 3AS

Director16 January 2004Active
120 East Road, London, N1 6AA

Nominee Director24 November 1999Active
780 Wollaton Road, Nottingham, NG8 2AP

Director28 November 2001Active
102 Industry Street, Shefffield, S6 2WK

Director07 August 2007Active
88 Hallam Road, Nottingham, NG3 6HR

Director24 November 1999Active
120 East Road, London, N1 6AA

Corporate Director24 November 1999Active

People with Significant Control

Esc Holdings Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Unit 1, Brimington Road, Chesterfield, England, S41 7UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Hill
Notified on:24 November 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 1, Brimington Road, Chesterfield, England, S41 7UW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Address

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

Download
2022-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Capital

Capital name of class of shares.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Change of constitution

Statement of companys objects.

Download
2021-07-05Incorporation

Memorandum articles.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Address

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

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.