UKBizDB.co.uk

AKAAL CONSTRUCTION LIMITED

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

This company is commonly known as Akaal Construction Limited. The company was founded 11 years ago and was given the registration number 08523762. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AKAAL CONSTRUCTION LIMITED
Company Number:08523762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 May 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2-4, Popes Lane, Oldbury, England, B69 4PN

Director10 May 2013Active
Units 2-4, Popes Lane, Oldbury, England, B69 4PN

Secretary30 July 2018Active
Akaal-Ltd, Units 2-4 Popes Lane, Oldbury, England, B69 4PN

Secretary22 June 2018Active
Harsha Pitrola, 13 Otley Drive, Gants Hill, United Kingdom, IG2 6SL

Secretary14 April 2016Active
171, Burges Road, East Ham, London, United Kingdom, E6 2BW

Secretary09 September 2014Active
9, Maryland Drive, Streetly, United Kingdom, B74 2DG

Director04 December 2014Active
26, Park Lane, Bedhampton, Havant, United Kingdom, PO9 3HJ

Director10 May 2013Active
1a, Hainault Gore, Chadwell Heath, Romford, United Kingdom, RM6 6RR

Director27 January 2014Active
1a, Hainualt Gore, Chadwell Heath, Romford, United Kingdom, RM6 6RR

Director22 July 2013Active

People with Significant Control

Miss Kamaljeet Matharu
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Units 2-4, Popes Lane, Oldbury, B69 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harjender Singh Batchu
Notified on:01 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Gazette

Gazette dissolved liquidation.

Download
2024-02-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-13Insolvency

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

Download
2022-01-26Insolvency

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

Download
2020-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-02Insolvency

Liquidation in administration progress report.

Download
2020-02-13Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-13Insolvency

Liquidation in administration proposals.

Download
2020-01-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-19Address

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

Download
2019-12-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

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

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-08Address

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

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-18Address

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

Download

Copyright © 2024. All rights reserved.