AKTRION MANUFACTURING SUPPORT SERVICES LIMITED

1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England
StatusACTIVE
Company No.03458202
CategoryPrivate Limited Company
Incorporated30 Oct 1997
Age26 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED is an active private limited company with number 03458202. It was incorporated 26 years, 6 months, 23 days ago, on 30 October 1997. The company address is 1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-04

Officer name: Vicent Noverjes Claver

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-04

Officer name: Mr Jonathan Davies

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-30

Psc name: Aktrion Group

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034582020013

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034582020012

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034582020014

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jul 2022

Category: Address

Type: AD04

New address: 1 Hawksworth Road Central Park Telford TF2 9TU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Vicent Noverjes Claver

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Chaochao Sun

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034582020014

Charge creation date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD

New address: 1 Hawksworth Road Central Park Telford TF2 9TU

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Shane Peel

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Thomas Edward Evans

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Ben Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Chaochao Sun

Appointment date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr Frederic Marc Noel Patrier

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-31

Officer name: Mrs Laura Clare Ryan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nicholas

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Baumann

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Anthony Nicholas

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034582020011

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Shane Peel

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Evans

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Claire-Jayne Green

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Grant Dickson

Termination date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Morris

Termination date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stéphane Vermersch

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Aimé

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Matthieu De Baynast De Septfontaines

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Pearson

Cessation date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Anthony Nicholas

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Chris Baumann

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034582020013

Charge creation date: 2018-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034582020012

Charge creation date: 2018-05-15

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Miss Claire-Jayne Jayne Green

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franck Aimé

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Stéphane Vermersch

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Matthieu De Baynast De Septfontaines

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Robert Legge

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2018

Category: Address

Type: AD03

New address: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2018

Category: Address

Type: AD02

New address: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034582020011

Charge creation date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Phillip Morris

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Legge

Appointment date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Daniel Grant Dickson

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Anthony Nicholas

Documents

View document PDF


Some Companies

GUSTAVUS WALKER LIMITED

87 YEW TREE LANE,LIVERPOOL,L12 9HQ

Number:07445055
Status:ACTIVE
Category:Private Limited Company

MN CO-CURRICULAR LTD

FIRST FLOOR,LONDON,E15 2PP

Number:11044863
Status:ACTIVE
Category:Private Limited Company

MORETON MORRELL TENNIS COURT COMPANY LIMITED

THE MORETON MORRELL TENNIS,MORETON MORRELL,CV35 9AL

Number:00744669
Status:ACTIVE
Category:Private Limited Company

PRISM BOOK KEEPING SERVICES LIMITED

98 DUKES AVENUE,LONDON,W4 2AF

Number:07960132
Status:ACTIVE
Category:Private Limited Company

THE FOUNDERS GROUP (ADVISORS) LTD

CEDAR HOUSE 31 GREEN LANE,HEMEL HEMPSTEAD,HP3 0JY

Number:09336539
Status:ACTIVE
Category:Private Limited Company

THE TRADE COLLECTIVE LTD.

1 UNION STREET,SWINDON,SN1 3LD

Number:11192172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source