ACK ENGINEERING LTD

Register to unlock more data on OkredoRegister

ACK ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08740833

Incorporation date

21/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 18 Eckersley Road Industrial Estate, Chelmsford CM1 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon18/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon23/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/01/2023
Satisfaction of charge 087408330002 in full
dot icon23/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon18/10/2022
Micro company accounts made up to 2021-10-31
dot icon26/07/2022
Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 18 Eckersley Road Industrial Estate Chelmsford CM1 1SL on 2022-07-26
dot icon25/02/2022
Termination of appointment of Nathaniel Pledger as a director on 2022-02-25
dot icon26/01/2022
Satisfaction of charge 087408330001 in full
dot icon26/01/2022
Registration of charge 087408330002, created on 2022-01-19
dot icon14/01/2022
Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-01-14
dot icon26/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon25/11/2021
Cessation of Stephen Alfred Knight as a person with significant control on 2019-09-20
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Change of share class name or designation
dot icon22/06/2021
Statement of capital following an allotment of shares on 2020-09-18
dot icon01/06/2021
Appointment of Mr Nathaniel Pledger as a director on 2020-09-18
dot icon21/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon06/09/2019
Termination of appointment of Stephen Alfred Knight as a director on 2019-09-01
dot icon02/09/2019
Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 54 Sun Street Waltham Abbey EN9 1EJ on 2019-09-02
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon25/10/2018
Director's details changed for Mr Laurence Gorden Anderson on 2018-10-25
dot icon25/10/2018
Change of details for Mr Laurence Gorden Anderson as a person with significant control on 2018-10-25
dot icon28/08/2018
Registration of charge 087408330001, created on 2018-08-28
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon20/10/2016
Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2016-10-20
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Stephen Alfred Knight on 2014-11-18
dot icon18/11/2014
Director's details changed for Mr Laurence Gorden Anderson on 2014-11-18
dot icon22/11/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-11-22
dot icon21/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
981.00
-
0.00
-
-
2022
3
2.12K
-
0.00
-
-
2022
3
2.12K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.12K £Ascended116.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Alfred Knight
Director
21/10/2013 - 01/09/2019
-
Anderson, Laurence Gorden
Director
21/10/2013 - Present
2
Cunningham, Andrew Daniel
Secretary
21/10/2013 - Present
-
Pledger, Nathaniel
Director
18/09/2020 - 25/02/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACK ENGINEERING LTD

ACK ENGINEERING LTD is an(a) Active company incorporated on 21/10/2013 with the registered office located at Unit 18 Eckersley Road Industrial Estate, Chelmsford CM1 1SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACK ENGINEERING LTD?

toggle

ACK ENGINEERING LTD is currently Active. It was registered on 21/10/2013 .

Where is ACK ENGINEERING LTD located?

toggle

ACK ENGINEERING LTD is registered at Unit 18 Eckersley Road Industrial Estate, Chelmsford CM1 1SL.

What does ACK ENGINEERING LTD do?

toggle

ACK ENGINEERING LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ACK ENGINEERING LTD have?

toggle

ACK ENGINEERING LTD had 3 employees in 2022.

What is the latest filing for ACK ENGINEERING LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with no updates.