This company is commonly known as Akt Engineering Limited. The company was founded 32 years ago and was given the registration number 02630302. The firm's registered office is in RUNCORN. You can find them at 12-14 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AKT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02630302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire, England, WA7 1NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14 Arkwright Court, Astmoor Industrial Estate, Runcorn, England, WA7 1NX | Secretary | 28 September 2018 | Active |
Orrells Well Farm, Foden Lane, Alderley Edge, England, SK9 7TH | Director | 28 September 2018 | Active |
Hambleton Hall Barn, Mill Lane, Hambleton, Poulton-Le-Fylde, England, FY6 9DE | Director | 28 September 2018 | Active |
18 Heath Road South, Weston, Runcorn, WA7 4QQ | Secretary | 19 July 1991 | Active |
14 Swireford Road, Helsby, Frodsham, WA6 9BA | Secretary | 01 July 1996 | Active |
91 The Willows, Frodsham, Warrington, WA6 7QW | Secretary | 31 March 1992 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 18 July 1991 | Active |
18 Heath Road South, Weston, Runcorn, WA7 4QQ | Director | 19 July 1991 | Active |
14 Swireford Road, Helsby, Frodsham, WA6 9BA | Director | 01 May 2004 | Active |
14 Swireford Road, Helsby, Frodsham, WA6 9BA | Director | 19 July 1991 | Active |
4 Highgate Close, Norton, Runcorn, WA7 6QP | Director | 19 July 1991 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 18 July 1991 | Active |
Mr James Ian Duckworth | ||
Notified on | : | 17 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hambleton Hall Barn, Mill Lane, Poulton-Le-Fylde, England, FY6 9DE |
Nature of control | : |
|
Mr Neil Gordon Carr | ||
Notified on | : | 17 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orrells Well Farm, Foden Lane, Alderley Edge, England, SK9 7TH |
Nature of control | : |
|
U.K. Electronics Ltd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schofield House, Lion Mill Yard, Fitton Street, Oldham, England, OL2 5JX |
Nature of control | : |
|
Mr Trevor Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Swireford Road, Helsby, England, WA8 9BA |
Nature of control | : |
|
Mrs Josephine Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Swireford Road, Helsby, England, WA8 9BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Officers | Appoint person secretary company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.