Warning: file_put_contents(c/ff43eae7d382eebd95b62ffc10cb6a7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Akm Fabrications Ltd, PR7 7EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AKM FABRICATIONS LTD

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

This company is commonly known as Akm Fabrications Ltd. The company was founded 17 years ago and was given the registration number 06238598. The firm's registered office is in CHORLEY. You can find them at Unit J, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancs. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AKM FABRICATIONS LTD
Company Number:06238598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit J, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancs, United Kingdom, PR7 7EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Royal Avenue, Fulwood, Preston, United Kingdom, PR2 9XP

Secretary08 May 2007Active
16 Brentwood Road, Anderton, Chorley, PR6 9PL

Director08 May 2007Active
4, Royal Avenue, Fulwood, Preston, United Kingdom, PR2 9XP

Director08 May 2007Active
15, Netherwood Way, Westhoughton, Bolton, BL5 3ZG

Director08 May 2007Active

People with Significant Control

Mr Anthony Kevin Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:16 Brentwood Road, Anderton, Chorley, United Kingdom, PR6 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Elizabeth Ross
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Royal Avenue, Fulwood, Preston, United Kingdom, PR2 9XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Elizabeth Ross
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Royal Avenue, Fulwood, Preston, United Kingdom, PR2 9XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Kevin Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:16 Brentwood Road, Anderton, Chorley, United Kingdom, PR6 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Resolution

Resolution.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-10-26Change of constitution

Statement of companys objects.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Capital

Capital name of class of shares.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Address

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

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.