This company is commonly known as Akwel Birmingham Uk Limited. The company was founded 26 years ago and was given the registration number 03437265. The firm's registered office is in SUTTON COLDFIELD. You can find them at Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | AKWEL BIRMINGHAM UK LIMITED |
---|---|---|
Company Number | : | 03437265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1997 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, B76 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Westpoint Business Park, Chippenham, United Kingdom, SN14 6RB | Secretary | 18 October 2022 | Active |
5, 5 Westpoint Business Park, Bumpers Farm, Chippenham, England, SN14 6RB | Director | 15 November 2017 | Active |
975 Route Des Burgandes, 01410 Champfromier, France, | Corporate Director | 22 September 1997 | Active |
Lake Street, Ecl House, Leighton Buzzard, LU7 1RT | Secretary | 26 September 2000 | Active |
5, Westpoint Business Park, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6RB | Secretary | 30 August 2012 | Active |
4 Avenue Du Chateau, Meudon, France, 92 190 | Secretary | 11 June 2002 | Active |
1 Victoria Square, Birmingham, B1 1BD | Secretary | 22 September 1997 | Active |
Les Combes, St Germain De Joux, France, | Director | 14 December 2005 | Active |
Cote De La Pierre, Champfromier, France 01410, FOREIGN | Director | 10 January 2000 | Active |
Route De Conjocles, 01410 Champfromier, France, | Director | 13 October 2004 | Active |
Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, United Kingdom, B76 1AF | Director | 01 March 2011 | Active |
Villa Fiorentina La Chatrogniere, St Thomas En Royans, France 26190, FOREIGN | Director | 10 January 2000 | Active |
Chemin Des Vortes, Montanges, France, | Director | 01 July 2008 | Active |
Rock Cottage, High Street Blockley, Moreton In Marsh, GL56 9HD | Director | 22 September 1997 | Active |
5, Westpoint Business Park, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6RB | Director | 30 August 2012 | Active |
13 Rixheim, 68100 Mulhouse, France, FOREIGN | Director | 22 September 1997 | Active |
4 Avenue Du Chateau, Meudon, France, 92 190 | Director | 22 September 1997 | Active |
Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF | Director | 15 November 2017 | Active |
Akwel Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 975 Route Des Burgondes, 01410 Champfromier, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person secretary company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-22 | Accounts | Legacy. | Download |
2022-03-22 | Other | Legacy. | Download |
2022-03-22 | Other | Legacy. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-19 | Accounts | Legacy. | Download |
2021-01-19 | Other | Legacy. | Download |
2021-01-19 | Other | Legacy. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-10-23 | Change of name | Change of name notice. | Download |
2020-08-16 | Change of name | Change of name notice. | Download |
2019-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.