This company is commonly known as Akhter Computers Limited. The company was founded 36 years ago and was given the registration number 02253061. The firm's registered office is in HARLOW. You can find them at Akhter House, Perry Road, Harlow, Essex. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | AKHTER COMPUTERS LIMITED |
---|---|---|
Company Number | : | 02253061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Akhter House, Perry Road, Harlow, Essex, CM18 7PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Manor Hall Avenue, London, England, NW4 1NX | Secretary | 27 February 2015 | Active |
Akhter House, Perry Road, Harlow, England, CM18 7PN | Director | 01 April 2019 | Active |
4 Church Mill Grange, Harlow, CM17 0LX | Director | - | Active |
1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England, CM19 5QP | Director | 02 January 2024 | Active |
1 Laurel Way, South Woodford, London, E18 2UA | Secretary | - | Active |
Akhter House, Perry Road, Harlow, CM18 7PN | Secretary | 16 October 2013 | Active |
7, Duckworth Hall, Rossendale, BB4 6JN | Secretary | 28 July 2008 | Active |
90 Chepstow Close, Stevenage, SG1 5TT | Secretary | 28 May 2004 | Active |
1 Laurel Way, South Woodford, London, E18 2UA | Director | - | Active |
12 Copper Court, Sawbridgeworth, CM21 9ER | Director | 01 September 1997 | Active |
65 Lingfield Crescent, Eltham, London, SE9 2RL | Director | 26 October 2004 | Active |
Wheat Villa Pounds Lane, Great Canfield, Dunmow, CM6 1JU | Director | 01 October 1996 | Active |
The Cottage Brookhouse Farm, Mitton Road, Whalley, Clitheroe, BB7 9PF | Director | 01 April 1996 | Active |
Benton End House, Benton End, Hadleigh Ipswich, IP7 5JR | Director | 01 October 2000 | Active |
The Shambles 33 West Drive, High Wycombe, HP13 6JT | Director | - | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, CB8 0UF | Director | - | Active |
The Ancient Foresters, Bush End, Takeley, Bishops Stortford, CM22 6NN | Director | 01 October 1996 | Active |
90 Chepstow Close, Stevenage, SG1 5TT | Director | 26 October 2004 | Active |
272 Main Road, Sidcup, DA14 6QE | Director | 01 September 1997 | Active |
20 West Way, Harpenden, AL5 4RD | Director | 06 June 1997 | Active |
11 Greyfriars, Ware, SG12 0XW | Director | - | Active |
Professor Humayun Akhter Mughal | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England, CM19 5QP |
Nature of control | : |
|
Akhter Group Ltd | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Akhter Group Ltd, Perry Road, Harlow, England, CM18 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Capital | Capital alter shares subdivision. | Download |
2023-04-20 | Resolution | Resolution. | Download |
2023-04-03 | Capital | Legacy. | Download |
2023-04-03 | Insolvency | Legacy. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2023-01-30 | Capital | Capital cancellation shares. | Download |
2023-01-30 | Capital | Capital return purchase own shares. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts amended with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Second filing of director appointment with name. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.