This company is commonly known as Akki Aviation Services Ltd. The company was founded 25 years ago and was given the registration number 03595581. The firm's registered office is in RUSHDEN. You can find them at 6 Alfred Street, , Rushden, Northamptonshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | AKKI AVIATION SERVICES LTD |
---|---|---|
Company Number | : | 03595581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Alfred Street, Rushden, Northamptonshire, England, NN10 9YS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61a, High Street South, Rushden, England, NN10 0RA | Director | 19 November 2021 | Active |
61a, High Street South, Rushden, England, NN10 0RA | Director | 27 June 2017 | Active |
61a, High Street South, Rushden, England, NN10 0RA | Director | 27 June 2017 | Active |
61a, High Street South, Rushden, England, NN10 0RA | Secretary | 26 July 2021 | Active |
286 Wellingborough Road, Rushden, NN10 9XP | Secretary | 09 July 1998 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 09 July 1998 | Active |
286 Wellingborough Road, Rushden, NN10 9XP | Director | 09 July 1998 | Active |
6, Alfred Street, Rushden, England, NN10 9YS | Director | 27 June 2017 | Active |
286 Wellingborough Road, Rushden, Northamptonshire, NN10 9XP | Director | 09 July 1998 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 09 July 1998 | Active |
Mr Graham Winston Mountford | ||
Notified on | : | 26 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, High Street South, Rushden, England, NN10 0RA |
Nature of control | : |
|
Dr Robert Michael De Roeck | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, High Street South, Rushden, England, NN10 0RA |
Nature of control | : |
|
Mr Graham Winston Mountford | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, High Street South, Rushden, England, NN10 0RA |
Nature of control | : |
|
Mrs Jennifer Sarah Mountford | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, High Street South, Rushden, England, NN10 0RA |
Nature of control | : |
|
Mr Pattamada Poovaiah Kuttappa | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Alfred Street, Rushden, England, NN10 9YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Change of name | Certificate change of name company. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.