UKBizDB.co.uk

AKWEL BIRMINGHAM UK LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, B76 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Westpoint Business Park, Chippenham, United Kingdom, SN14 6RB

Secretary18 October 2022Active
5, 5 Westpoint Business Park, Bumpers Farm, Chippenham, England, SN14 6RB

Director15 November 2017Active
975 Route Des Burgandes, 01410 Champfromier, France,

Corporate Director22 September 1997Active
Lake Street, Ecl House, Leighton Buzzard, LU7 1RT

Secretary26 September 2000Active
5, Westpoint Business Park, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6RB

Secretary30 August 2012Active
4 Avenue Du Chateau, Meudon, France, 92 190

Secretary11 June 2002Active
1 Victoria Square, Birmingham, B1 1BD

Secretary22 September 1997Active
Les Combes, St Germain De Joux, France,

Director14 December 2005Active
Cote De La Pierre, Champfromier, France 01410, FOREIGN

Director10 January 2000Active
Route De Conjocles, 01410 Champfromier, France,

Director13 October 2004Active
Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, United Kingdom, B76 1AF

Director01 March 2011Active
Villa Fiorentina La Chatrogniere, St Thomas En Royans, France 26190, FOREIGN

Director10 January 2000Active
Chemin Des Vortes, Montanges, France,

Director01 July 2008Active
Rock Cottage, High Street Blockley, Moreton In Marsh, GL56 9HD

Director22 September 1997Active
5, Westpoint Business Park, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6RB

Director30 August 2012Active
13 Rixheim, 68100 Mulhouse, France, FOREIGN

Director22 September 1997Active
4 Avenue Du Chateau, Meudon, France, 92 190

Director22 September 1997Active
Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF

Director15 November 2017Active

People with Significant Control

Akwel Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:975 Route Des Burgondes, 01410 Champfromier, France,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Address

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

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-22Accounts

Legacy.

Download
2022-03-22Other

Legacy.

Download
2022-03-22Other

Legacy.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-19Accounts

Legacy.

Download
2021-01-19Other

Legacy.

Download
2021-01-19Other

Legacy.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-10-23Change of name

Change of name notice.

Download
2020-08-16Change of name

Change of name notice.

Download
2019-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.