UKBizDB.co.uk

AKRAMATIC ENGINEERING CO. LIMITED

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

This company is commonly known as Akramatic Engineering Co. Limited. The company was founded 57 years ago and was given the registration number 00896426. The firm's registered office is in ALFRETON. You can find them at Akramatic Engineering Co Ltd Nixs Hill, Nixs Hill Industrial Estate, Alfreton, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AKRAMATIC ENGINEERING CO. LIMITED
Company Number:00896426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Akramatic Engineering Co Ltd Nixs Hill, Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Tree Farm House, Idstone, Swindon, SN6 8LL

Secretary01 September 2002Active
Elm Tree Farm House, Idstone, Swindon, SN6 8LL

Director-Active
Elm Tree Farm House, Idstone, Swindon, SN6 8LL

Director13 March 2006Active
Akramatic Engineering Co Ltd, Nixs Hill, Nixs Hill Industrial Estate, Alfreton, DE55 7GN

Director03 September 2020Active
Cross Bargain Farm, Kingston Lisle, Wantage, OX12 9QY

Secretary01 January 1993Active
Pear Tree Cottage, 196 Somercotes Hill, Somercotes, DE55 4JS

Secretary-Active
Cross Bargain Farm, Kingston Lisle, Wantage, OX12 9QY

Director09 December 1992Active
6 Colinette Road, London, SW15 6QQ

Director-Active
7 Babbington Lane, Kimberley, Nottingham, NG16 2PT

Director-Active
31 East Lancs Road, Brown Hills, Blackburn, BB1 9QZ

Director09 December 1992Active

People with Significant Control

Mr Stephen Antony Constance
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Elm Tree Farm House, Idstone, Swindon, England, SN6 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracy Ann Constance
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Elm Tree Farm House, Idstone, Swindon, England, SN6 8LL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital return purchase own shares.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Capital

Capital return purchase own shares.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Capital

Capital return purchase own shares.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Address

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

Download
2015-03-31Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.