UKBizDB.co.uk

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED

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

This company is commonly known as Aktrion Manufacturing Support Services Limited. The company was founded 26 years ago and was given the registration number 03458202. 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 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:AKTRION MANUFACTURING SUPPORT SERVICES LIMITED
Company Number:03458202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis
  • 82990 - Other business support service activities n.e.c.

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 March 2024Active
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director02 May 2019Active
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY

Secretary26 May 2000Active
Shootrough Farm Cardington, Leebotwood, Church Stretton, SY6 7JU

Secretary30 October 1997Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Secretary02 December 2004Active
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL

Secretary01 November 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 October 1997Active
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France,

Director09 May 2018Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

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

Director01 April 2003Active
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
120 East Road, London, N1 6AA

Nominee Director30 October 1997Active
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY

Director26 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

Director26 May 2000Active
Shootrough Farm Cardington, Leebotwood, Church Stretton, SY6 7JU

Director30 October 1997Active
25 Trafalgar Close, Donnington, Telford, TF2 8DQ

Director01 November 1998Active
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
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director15 June 2021Active
Pemberton House, Stafford Court Stafford Park 1, Telford, TF3 3BD

Director02 December 2004Active
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

Director02 May 2019Active
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD

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

Director09 May 2018Active

People with Significant 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
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
Aktrion Group
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-11Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-18Accounts

Legacy.

Download
2022-10-18Other

Legacy.

Download
2022-10-18Other

Legacy.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Address

Move registers to registered office company with new address.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-19Accounts

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.