ACKERMANN LIMITED

Register to unlock more data on OkredoRegister

ACKERMANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01415298

Incorporation date

15/02/1979

Size

Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1981)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a members' voluntary winding up
dot icon31/10/2023
Register inspection address has been changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd England to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Appointment of a voluntary liquidator
dot icon04/10/2023
Declaration of solvency
dot icon04/10/2023
Registered office address changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-10-04
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon06/02/2023
Termination of appointment of Michele Elaine Hudson as a director on 2023-01-22
dot icon15/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Full accounts made up to 2019-12-31
dot icon01/04/2021
Full accounts made up to 2018-12-31
dot icon30/11/2020
Termination of appointment of Michael Andrew Hill as a director on 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon23/09/2020
Director's details changed for Elizabeth Jane Earle on 2019-12-01
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon17/05/2019
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
dot icon10/04/2019
Cessation of Novar Ed&S Limited as a person with significant control on 2018-10-17
dot icon10/04/2019
Notification of Ademco 2 Limited as a person with significant control on 2018-10-17
dot icon21/03/2019
Appointment of Elizabeth Jane Earle as a director on 2019-03-15
dot icon18/03/2019
Registration of charge 014152980004, created on 2019-03-14
dot icon13/03/2019
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 2019-03-13
dot icon23/02/2019
Second filing for the appointment of Alistair James Hoyes as a director
dot icon09/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-29
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon26/10/2018
Appointment of Michael Andrew Hill as a director on 2018-10-26
dot icon26/10/2018
Appointment of Alistair James Hoy as a director on 2018-10-26
dot icon09/10/2018
Termination of appointment of Mehmet Erkilic as a director on 2018-09-30
dot icon09/10/2018
Appointment of Michele Hudson as a director on 2018-09-30
dot icon09/10/2018
Appointment of Allan Richards as a director on 2018-09-30
dot icon30/09/2018
Statement of company's objects
dot icon30/09/2018
Resolutions
dot icon24/09/2018
Statement by Directors
dot icon24/09/2018
Statement of capital on 2018-09-24
dot icon24/09/2018
Solvency Statement dated 17/09/18
dot icon24/09/2018
Resolutions
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-07-29
dot icon10/08/2018
Resolutions
dot icon19/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Termination of appointment of Gordon Moore as a director on 2016-11-08
dot icon02/12/2016
Appointment of Mehmet Erkilic as a director on 2016-11-08
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/10/2016
Termination of appointment of Grant William Fraser as a director on 2016-10-07
dot icon14/10/2016
Appointment of Gordon Moore as a director on 2016-10-07
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon30/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Andrew Nigel Lloyd as a director on 2015-07-31
dot icon15/05/2015
Appointment of Mr Grant William Fraser as a director on 2015-02-03
dot icon14/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of David Jason Lloyd Protheroe as a director on 2015-02-03
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 3 in full
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Howard Carpenter as a director
dot icon03/06/2013
Appointment of Mr Andrew Nigel Lloyd as a director
dot icon20/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2012-09-10
dot icon08/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/11/2011
Director's details changed for Mr Howard Frederick Carpenter on 2011-09-17
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Howard Frederick Carpenter on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. Howard Frederick Carpenter on 2011-09-17
dot icon28/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/10/2010
Appointment of Mr Howard Frederick Carpenter as a director
dot icon08/10/2010
Termination of appointment of Allan Richards as a director
dot icon08/10/2010
Termination of appointment of Christopher White as a director
dot icon08/10/2010
Termination of appointment of Michael Southgate as a director
dot icon20/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/11/2009
Register inspection address has been changed
dot icon11/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/01/2009
Director appointed allan richards
dot icon12/01/2009
Director appointed david jason lloyd protheroe
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon22/09/2008
Secretary appointed sisec LIMITED
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/07/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Location of debenture register
dot icon08/11/2007
Location of register of members
dot icon05/09/2007
Director's particulars changed
dot icon12/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/11/2006
Return made up to 31/10/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/11/2005
Return made up to 31/10/05; full list of members
dot icon04/11/2005
Location of debenture register
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/09/2005
Location of register of members
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon04/07/2005
Full accounts made up to 2003-12-31
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon08/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/07/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2002-12-31
dot icon05/01/2004
Director resigned
dot icon27/11/2003
Return made up to 31/10/03; full list of members
dot icon27/11/2003
Location of register of members
dot icon27/11/2003
Location of debenture register
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon28/11/2002
Return made up to 31/10/02; full list of members
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/07/2002
Director's particulars changed
dot icon29/03/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon27/01/2002
Auditor's resignation
dot icon02/01/2002
New director appointed
dot icon11/12/2001
Return made up to 31/10/01; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: ackermann LIMITED. Michigan drive, tongwell, milton keynes, MK15 8HQ.
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon03/12/2001
Accounts for a medium company made up to 2000-12-31
dot icon05/10/2001
Director's particulars changed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon03/11/2000
Return made up to 31/10/00; full list of members
dot icon18/10/2000
£ ic 2721200/2621200 15/09/00 £ sr 100000@1=100000
dot icon07/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/07/2000
£ ic 2821200/2721200 16/06/00 £ sr 100000@1=100000
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon19/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon13/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
New secretary appointed
dot icon11/03/1999
£ ic 2921200/2821200 16/12/98 £ sr 100000@1=100000
dot icon29/10/1998
Return made up to 31/10/98; full list of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon24/10/1997
Return made up to 31/10/97; no change of members
dot icon22/08/1997
£ ic 3221200/2921200 16/07/97 £ sr 300000@1=300000
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 31/10/96; full list of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Resolutions
dot icon21/11/1995
Return made up to 31/10/95; no change of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon30/08/1995
Miscellaneous
dot icon30/08/1995
Miscellaneous
dot icon30/08/1995
Resolutions
dot icon30/08/1995
Resolutions
dot icon30/08/1995
Ad 11/05/95--------- £ si 1171200@1=1171200 £ ic 2001200/3172400
dot icon30/08/1995
£ nc 2100000/3600000 11/05/95
dot icon25/08/1995
Nc inc already adjusted 28/04/95
dot icon25/08/1995
Resolutions
dot icon22/02/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
New director appointed
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon24/05/1994
Director resigned
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New secretary appointed;new director appointed
dot icon11/05/1994
Secretary resigned;director resigned
dot icon01/11/1993
Return made up to 31/10/93; full list of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 31/10/92; no change of members
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon21/08/1992
Director resigned
dot icon28/01/1992
New director appointed
dot icon16/12/1991
Notice of resolution removing auditor
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Registered office changed on 14/11/91 from: longcroft house victoria avenue bishopsgate london EC2M 4NS
dot icon14/11/1991
Return made up to 31/10/91; no change of members
dot icon22/03/1991
Certificate of change of name
dot icon12/11/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon28/12/1989
Particulars of mortgage/charge
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 27/10/89; full list of members
dot icon03/01/1989
Secretary resigned;new secretary appointed
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 12/10/88; full list of members
dot icon15/01/1988
Return made up to 30/12/87; full list of members
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Full accounts made up to 1985-12-31
dot icon20/11/1986
Return made up to 29/10/86; full list of members
dot icon04/11/1985
Miscellaneous
dot icon19/12/1983
Accounts made up to 1982-12-31
dot icon23/01/1981
Accounts made up to 1979-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Michele Elaine
Director
30/09/2018 - 22/01/2023
35
Earle, Elizabeth Jane
Director
15/03/2019 - Present
43
Richards, Allan
Director
01/12/2008 - 02/08/2010
140
Richards, Allan
Director
30/09/2018 - Present
140
EPS SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - 30/06/2008
621

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACKERMANN LIMITED

ACKERMANN LIMITED is an(a) Liquidation company incorporated on 15/02/1979 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACKERMANN LIMITED?

toggle

ACKERMANN LIMITED is currently Liquidation. It was registered on 15/02/1979 .

Where is ACKERMANN LIMITED located?

toggle

ACKERMANN LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does ACKERMANN LIMITED do?

toggle

ACKERMANN LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ACKERMANN LIMITED?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.