UKBizDB.co.uk

AKHTER GROUP LIMITED

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

This company is commonly known as Akhter Group Limited. The company was founded 44 years ago and was given the registration number 01435835. 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 70100 - Activities of head offices.

Company Information

Name:AKHTER GROUP LIMITED
Company Number:01435835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director01 March 2021Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF

Director21 October 2020Active
1 Laurel Way, South Woodford, London, E18 2UA

Secretary-Active
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

Director21 October 1998Active
1 Laurel Way, South Woodford, London, E18 2UA

Director-Active
4 Church Mill Grange, Harlow, CM17 0LX

Director-Active
The Hall, London Road, Six Mile Bottom, Newmarket, CB8 0UF

Director-Active
Shalimar Dell Lane, Little Hallingbury, Bishops Stortford,

Director-Active
7 Duckworth Hall Duckworth Lane, Townsend Fold Rawtenstall, Rossendale, BB4 6JN

Director-Active
Mayflower Cottage, Lower Assendon, Henley On Thames, RG9 6AH

Director09 June 1997Active
Rossbach Hohe 24, 65232 Taunusstein-Seitzenhahn, Germany,

Director09 June 1997Active
20 West Way, Harpenden, AL5 4RD

Director29 May 1997Active
11 Greyfriars, Ware, SG12 0XW

Director-Active

People with Significant Control

Professor Humayun Akhter Mughal
Notified on:15 September 2017
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Hall, London Road, Newmarket, England, CB8 0UF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
H A Mughal Settlement
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Akhter House, Perry Road, Harlow, England, CM18 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-03Resolution

Resolution.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Capital

Capital cancellation shares.

Download
2023-07-04Accounts

Accounts with accounts type group.

Download
2023-06-07Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-06-15Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type group.

Download
2021-06-24Capital

Capital alter shares subdivision.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.