UKBizDB.co.uk

AKT IMAGING SUPPLIES LIMITED

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

This company is commonly known as Akt Imaging Supplies Limited. The company was founded 16 years ago and was given the registration number 06565519. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:AKT IMAGING SUPPLIES LIMITED
Company Number:06565519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, East Yorkshire, England, YO25 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bridge Street, Driffield, England, YO25 6DA

Secretary15 April 2008Active
6 Bridge Street, Driffield, England, YO25 6DA

Director15 April 2008Active

People with Significant Control

Dis Group Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Units 7 And 8, Malton Enterprise Park, Malton, England, YO17 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Jane Tate
Notified on:17 April 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:The Chapel, Bridge Street, Driffield, England, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Kevin Ian Tate
Notified on:06 April 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:6 Bridge Street, Driffield, England, YO25 6DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Address

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

Download
2024-01-22Accounts

Change account reference date company previous extended.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Resolution

Resolution.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.