AKTRION GASSER UK LIMITED

1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England
StatusACTIVE
Company No.08595889
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

AKTRION GASSER UK LIMITED is an active private limited company with number 08595889. It was incorporated 10 years, 10 months, 18 days ago, on 03 July 2013. The company address is 1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England.



Company Fillings

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

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

Change to a person with significant control

Date: 06 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 Manufacturing Support Services Limited

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: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 31 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: 31 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

Legacy

Date: 31 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: 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 31/12/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085958890001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

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

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 no updates

Date: 17 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

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

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: 29 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

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: 085958890001

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

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

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-19

Psc name: Aktrion Manufacturing Support Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Aktrion Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Gasser Group Gmbh

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Baumann

Cessation date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Nicholas

Cessation date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Klaus Friedrich Puell

Cessation date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 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 secretary company with name termination date

Date: 11 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

Termination director company with name termination date

Date: 11 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

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Chaochao Sun

Appointment date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic Marc Noel Patrier

Appointment date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

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: Claire-Jayne Green

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 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: 09 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: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Franck Aimé

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

Officer name: Stéphane Vermersch

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: Matthieu De Baynast De Septfontaines

Documents

View document PDF

Change account reference date company current shortened

Date: 15 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

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

Accounts with accounts type full

Date: 09 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Konrad Wilhelm Gasser

Cessation date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Klaus Friedrich Puell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Konrad Wilhelm Gasser

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

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

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

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

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 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: 21 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Konrad Wilhelm Gasser

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Dr Klaus Friedrich Puell

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2014

Action Date: 09 Jul 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-07-09

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 01 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAN FINANCIAL SERVICES LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:04324575
Status:ACTIVE
Category:Private Limited Company

D P SCAFFOLDING (CALNE) LIMITED

BANK HOUSE 2-4,SWINDON,SN1 4AB

Number:07017404
Status:ACTIVE
Category:Private Limited Company

EARLS OF LONDON LIMITED

STIRLING HOUSE CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:06671392
Status:ACTIVE
Category:Private Limited Company

LDC (FERRY LANE 2) HOLDINGS LIMITED

SOUTH QUAY,BRISTOL,BS1 6FL

Number:07504099
Status:ACTIVE
Category:Private Limited Company

SAFFRON WELLNESS LTD

1 BELLINGHAM BUILDINGS,SAFFRON WALDEN,CB10 1BG

Number:09786254
Status:ACTIVE
Category:Private Limited Company

STRAIN & SHIELDS LTD

38 TULLYHERRON ROAD,MOUNTNORRIS,BT60 2UF

Number:NI647936
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