UKBizDB.co.uk

AKTON RESOURCING LTD

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

This company is commonly known as Akton Resourcing Ltd. The company was founded 6 years ago and was given the registration number 11361564. The firm's registered office is in PRESTON. You can find them at Marshall House, Ringway, Preston, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:AKTON RESOURCING LTD
Company Number:11361564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Marshall House, Ringway, Preston, England, PR1 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marshall House, Ringway, Preston, England, PR1 2QD

Director15 May 2018Active
Marshall House, Ringway, Preston, England, PR1 2QD

Director08 June 2018Active
Marshall House, Ringway, Preston, England, PR1 2QD

Director22 November 2023Active
C/O Scullard Chartered Accountants, 197-201 Manchester Road, West Timperley, Altrincham, United Kingdom, WA14 5NU

Corporate Director15 May 2018Active

People with Significant Control

Mr Timothy Dracup
Notified on:24 May 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:First Floor Garden Place, 6 Victoria Street, Altrincham, United Kingdom, WA14 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Adrian Bateson
Notified on:15 May 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:First Floor Garden Place, 6 Victoria Street, Altrincham, United Kingdom, WA14 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dra Holdings Ltd
Notified on:15 May 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Scullard Chartered Accountants, 197-201 Manchester Road, Altrincham, United Kingdom, WA14 5NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Address

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

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-05Capital

Capital variation of rights attached to shares.

Download
2018-12-05Capital

Capital name of class of shares.

Download
2018-12-05Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.