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.
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 | : |
|
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 |
---|---|---|---|
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 01 March 2021 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
The Hall, London Road, Six Mile Bottom, Newmarket, England, CB8 0UF | Director | 21 October 2020 | Active |
1 Laurel Way, South Woodford, London, E18 2UA | Secretary | - | 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 | 21 October 1998 | Active |
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 | Director | 09 June 1997 | Active |
Rossbach Hohe 24, 65232 Taunusstein-Seitzenhahn, Germany, | Director | 09 June 1997 | Active |
20 West Way, Harpenden, AL5 4RD | Director | 29 May 1997 | Active |
11 Greyfriars, Ware, SG12 0XW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Capital | Capital cancellation shares. | Download |
2023-07-04 | Accounts | Accounts with accounts type group. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type group. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type group. | Download |
2021-06-24 | Capital | Capital alter shares subdivision. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.