UKBizDB.co.uk

AKHTER COMPUTERS LIMITED

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Akhter House, Perry Road, Harlow, Essex, CM18 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Manor Hall Avenue, London, England, NW4 1NX

Secretary27 February 2015Active
Akhter House, Perry Road, Harlow, England, CM18 7PN

Director01 April 2019Active
4 Church Mill Grange, Harlow, CM17 0LX

Director-Active
1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England, CM19 5QP

Director02 January 2024Active
1 Laurel Way, South Woodford, London, E18 2UA

Secretary-Active
Akhter House, Perry Road, Harlow, CM18 7PN

Secretary16 October 2013Active
7, Duckworth Hall, Rossendale, BB4 6JN

Secretary28 July 2008Active
90 Chepstow Close, Stevenage, SG1 5TT

Secretary28 May 2004Active
1 Laurel Way, South Woodford, London, E18 2UA

Director-Active
12 Copper Court, Sawbridgeworth, CM21 9ER

Director01 September 1997Active
65 Lingfield Crescent, Eltham, London, SE9 2RL

Director26 October 2004Active
Wheat Villa Pounds Lane, Great Canfield, Dunmow, CM6 1JU

Director01 October 1996Active
The Cottage Brookhouse Farm, Mitton Road, Whalley, Clitheroe, BB7 9PF

Director01 April 1996Active
Benton End House, Benton End, Hadleigh Ipswich, IP7 5JR

Director01 October 2000Active
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

Director01 October 1996Active
90 Chepstow Close, Stevenage, SG1 5TT

Director26 October 2004Active
272 Main Road, Sidcup, DA14 6QE

Director01 September 1997Active
20 West Way, Harpenden, AL5 4RD

Director06 June 1997Active
11 Greyfriars, Ware, SG12 0XW

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-05-16Capital

Capital alter shares subdivision.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Insolvency

Legacy.

Download
2023-02-17Resolution

Resolution.

Download
2023-01-30Capital

Capital cancellation shares.

Download
2023-01-30Capital

Capital return purchase own shares.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-15Address

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

Download
2021-10-07Accounts

Accounts amended with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Second filing of director appointment with name.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.