UKBizDB.co.uk

AKKI AVIATION SERVICES LTD

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

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.

Company Information

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:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:6 Alfred Street, Rushden, Northamptonshire, England, NN10 9YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, High Street South, Rushden, England, NN10 0RA

Director19 November 2021Active
61a, High Street South, Rushden, England, NN10 0RA

Director27 June 2017Active
61a, High Street South, Rushden, England, NN10 0RA

Director27 June 2017Active
61a, High Street South, Rushden, England, NN10 0RA

Secretary26 July 2021Active
286 Wellingborough Road, Rushden, NN10 9XP

Secretary09 July 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary09 July 1998Active
286 Wellingborough Road, Rushden, NN10 9XP

Director09 July 1998Active
6, Alfred Street, Rushden, England, NN10 9YS

Director27 June 2017Active
286 Wellingborough Road, Rushden, Northamptonshire, NN10 9XP

Director09 July 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-26Change of name

Certificate change of name company.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.