AK TRENCHLESS LIMITED

Register to unlock more data on OkredoRegister

AK TRENCHLESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03882250

Incorporation date

24/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon13/08/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon28/06/2024
Registered office address changed from Begbies Traynor (Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon21/08/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon21/06/2022
Registered office address changed from Unit 1 Brimington Road Chesterfield Derbyshire S41 7UW England to Begbies Traynor (Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-06-21
dot icon21/06/2022
Statement of affairs
dot icon21/06/2022
Appointment of a voluntary liquidator
dot icon21/06/2022
Resolutions
dot icon03/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/07/2021
Change of share class name or designation
dot icon05/07/2021
Resolutions
dot icon05/07/2021
Statement of company's objects
dot icon05/07/2021
Memorandum and Articles of Association
dot icon03/06/2021
Cessation of Roger Hill as a person with significant control on 2021-05-28
dot icon03/06/2021
Notification of Esc Holdings Limited as a person with significant control on 2021-05-28
dot icon03/06/2021
Appointment of Kellee Anne Falconer as a director on 2021-05-28
dot icon03/06/2021
Registered office address changed from Birch House Way Callywhite Lane Dronfield Derbyshire S18 2XR to Unit 1 Brimington Road Chesterfield Derbyshire S41 7UW on 2021-06-03
dot icon03/06/2021
Registration of charge 038822500006, created on 2021-05-28
dot icon15/04/2021
Satisfaction of charge 5 in full
dot icon04/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon15/10/2020
Termination of appointment of Karen Marie O'halloran as a director on 2020-10-15
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/01/2011
Full accounts made up to 2010-05-31
dot icon09/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/05/2010
Re-registration from a public company to a private limited company
dot icon07/05/2010
Re-registration of Memorandum and Articles
dot icon07/05/2010
Resolutions
dot icon07/05/2010
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon17/12/2009
Director's details changed for Karen Marie O'halloran on 2009-11-23
dot icon17/12/2009
Director's details changed for Roger Hill on 2009-11-23
dot icon13/10/2009
Full accounts made up to 2009-05-31
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2008
Return made up to 24/11/08; full list of members; amend
dot icon19/12/2008
Full accounts made up to 2008-05-31
dot icon26/11/2008
Return made up to 24/11/08; full list of members
dot icon04/11/2008
Return made up to 24/11/07; full list of members; amend
dot icon19/12/2007
Return made up to 24/11/07; full list of members
dot icon21/11/2007
Full accounts made up to 2007-05-31
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned;director resigned
dot icon12/01/2007
Return made up to 24/11/06; full list of members; amend
dot icon20/12/2006
Return made up to 24/11/06; full list of members
dot icon08/11/2006
Full accounts made up to 2006-05-31
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Resolutions
dot icon21/12/2005
Full accounts made up to 2005-05-31
dot icon16/12/2005
Return made up to 24/11/05; full list of members
dot icon31/05/2005
Registered office changed on 31/05/05 from: ben arran house baker brook industrial estate wigwam lane hucknall nottinghamshire NG15 7SZ
dot icon17/03/2005
Full accounts made up to 2004-05-31
dot icon13/12/2004
Return made up to 24/11/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Secretary resigned
dot icon08/12/2003
Return made up to 24/11/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-05-31
dot icon23/12/2002
Return made up to 24/11/02; full list of members
dot icon16/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon23/01/2002
Return made up to 24/11/01; full list of members
dot icon21/12/2001
Full accounts made up to 2001-05-31
dot icon05/12/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon19/06/2001
Registered office changed on 19/06/01 from: cawley house 149-155 canal street nottingham nottinghamshire NG1 7HR
dot icon20/12/2000
Return made up to 24/11/00; full list of members
dot icon20/12/2000
Full accounts made up to 2000-05-31
dot icon13/10/2000
Particulars of mortgage/charge
dot icon30/05/2000
Certificate of authorisation to commence business and borrow
dot icon30/05/2000
Application to commence business
dot icon30/05/2000
Ad 01/05/00--------- £ si 2500@1=2500 £ ic 47500/50000
dot icon30/05/2000
Ad 28/04/00--------- £ si 47498@1=47498 £ ic 2/47500
dot icon30/05/2000
Accounting reference date shortened from 30/11/00 to 31/05/00
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon24/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£174,775.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
24/11/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
202.37K
-
0.00
174.78K
-
2021
10
202.37K
-
0.00
174.78K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

202.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Hill
Director
24/11/1999 - Present
-
Falconer, Kellee
Director
28/05/2021 - Present
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/11/1999 - 23/11/1999
9278
HALLMARK SECRETARIES LIMITED
Corporate Director
23/11/1999 - 23/11/1999
154
Hallmark Registrars Limited
Nominee Director
23/11/1999 - 23/11/1999
8288

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AK TRENCHLESS LIMITED

AK TRENCHLESS LIMITED is an(a) Liquidation company incorporated on 24/11/1999 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AK TRENCHLESS LIMITED?

toggle

AK TRENCHLESS LIMITED is currently Liquidation. It was registered on 24/11/1999 .

Where is AK TRENCHLESS LIMITED located?

toggle

AK TRENCHLESS LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AK TRENCHLESS LIMITED do?

toggle

AK TRENCHLESS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AK TRENCHLESS LIMITED have?

toggle

AK TRENCHLESS LIMITED had 10 employees in 2021.

What is the latest filing for AK TRENCHLESS LIMITED?

toggle

The latest filing was on 13/08/2025: Liquidators' statement of receipts and payments to 2025-06-13.