UKBizDB.co.uk

AKTRION GROUP LIMITED

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

This company is commonly known as Aktrion Group Limited. The company was founded 24 years ago and was given the registration number 03936590. The firm's registered office is in TELFORD. You can find them at 1 Hawksworth Road, Central Park, Telford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AKTRION GROUP LIMITED
Company Number:03936590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Hawksworth Road, Central Park, Telford, England, TF2 9TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Secretary31 January 2019Active
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director04 February 2019Active
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director08 March 2023Active
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY

Secretary25 May 2000Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Secretary02 December 2004Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary29 February 2000Active
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL

Secretary01 November 2002Active
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France,

Director09 May 2018Active
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ

Director22 December 2001Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Director02 December 2004Active
7 Briar Road, Newthorpe, NG16 2BN

Director27 February 2004Active
20 New Road, Welwyn, AL6 0AG

Director30 May 2002Active
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France,

Director09 May 2018Active
Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, B60 4DD

Director30 August 2001Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director06 February 2018Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Director28 September 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director09 May 2018Active
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY

Director25 May 2000Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director06 February 2018Active
108 White Hill, Kinver, Stourbridge, DY7 6AU

Director25 May 2000Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director29 February 2000Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director06 February 2018Active
65 Ambleside, Brownsover, CV21 1QP

Director02 December 2004Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Director02 December 2004Active
112 Northfield Road, Kings Norton, Birmingham, B30 1JG

Director01 February 2001Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Director26 May 2000Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Director28 September 2018Active
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL

Director01 November 2002Active
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director15 June 2021Active
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director04 February 2019Active
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD

Director25 May 2000Active
26 Dovecot Park, Aberdour, Burntisland, KY3 0TD

Director26 May 2000Active
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France,

Director09 May 2018Active
Intake Lodge, Yearsley, Brandsby, York, YO61 4SW

Director18 November 2003Active

People with Significant Control

Mr Anthony Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Pemberton House, Telford, TF3 3BD
Nature of control:
  • Significant influence or control
Mr Chris Baumann
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Pemberton House, Telford, TF3 3BD
Nature of control:
  • Significant influence or control
Mr Ben Pearson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Pemberton House, Telford, TF3 3BD
Nature of control:
  • Significant influence or control
Aktrion Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Hawksworth Road, Telford, England, TF2 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.