AKTRION HOLDINGS LIMITED

1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England
StatusACTIVE
Company No.05246035
CategoryPrivate Limited Company
Incorporated29 Sep 2004
Age19 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

AKTRION HOLDINGS LIMITED is an active private limited company with number 05246035. It was incorporated 19 years, 7 months, 22 days ago, on 29 September 2004. The company address is 1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England.



Company Fillings

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 13 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Servest Aktrion Limited

Change date: 2024-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Taylor

Appointment date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarek Sehnaoui

Termination 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

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052460350009

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052460350008

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052460350010

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

Capital allotment shares

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 259,705.76 GBP

Date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 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: 22 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

Legacy

Date: 22 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

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarek Sehnaoui

Appointment date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Legacy

Date: 24 Sep 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

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Charles Chaochao Sun

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 creation date: 2019-12-20

Charge number: 052460350010

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

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

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

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

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

Officer name: Ben Pearson

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

Officer name: Thomas Edward Evans

Termination date: 2019-05-02

Documents

View document PDF

Accounts with accounts type group

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 director company with name date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Chaochao Sun

Appointment date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Frederic Marc Noel Patrier

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

Termination date: 2019-01-31

Officer name: Anthony Nicholas

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

Officer name: Anthony Nicholas

Termination date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052460350007

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Shane Peel

Appointment date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Thomas Edward Evans

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

Termination date: 2018-10-02

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

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

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

Termination date: 2018-09-03

Officer name: Phillip Morris

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: Matthieu De Baynast De Septfontaines

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

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-15

Charge number: 052460350009

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 creation date: 2018-05-15

Charge number: 052460350008

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Stépahne Vermersch

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stéphane Vermersch

Termination date: 2018-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire-Jayne Jayne Green

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 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: 15 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

Officer name: Stépahne Vermersch

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: 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

Capital name of class of shares

Date: 20 Mar 2018

Category: Capital

Type: SH08

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

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-06

Psc name: Servest Aktrion Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 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: 16 Mar 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: 16 Mar 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graphite Capital Mgt Llp

Cessation date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graphite Capital Gp Llp

Cessation date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 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

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 052460350007

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

Officer name: Mr Daniel Grant Dickson

Appointment date: 2018-02-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type group

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: 09 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

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: 2

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Phillip Catchpole

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type group

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: 29 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type group

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: 22 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF


Some Companies

DOVEND ELECTRICAL LTD

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC360903
Status:ACTIVE
Category:Private Limited Company

MW PROPERTIES (NO 50) LIMITED

1 NEW WALK PLACE,LEICESTER,LE1 6RU

Number:05946993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARILACE PROTECTIVE CONSULTANTS LTD

29 PORTLAND ROAD,KILMARNOCK,KA1 2BY

Number:SC498187
Status:ACTIVE
Category:Private Limited Company

PENTLAND AGENTS LTD

5 DERWENT DRIVE,HANDFORTH,SK9 3NW

Number:09070583
Status:ACTIVE
Category:Private Limited Company

T.M.K. SUPERMARKET LIMITED

114 LOWEDGES ROAD,SOUTH YORKSHIRE,S8 7LD

Number:01949648
Status:ACTIVE
Category:Private Limited Company

TAZE GLOBAL LTD

C/O FAIRMAN DAVIS, SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:11620997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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