AKAAL GROUP LIMITED

Register to unlock more data on OkredoRegister

AKAAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957569

Incorporation date

05/10/2006

Size

Group

Contacts

Registered address

Registered address

Stanmore House Gyproc Business Park, Church Manorway, Erith, Kent DA8 1DECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon18/04/2026
Change of share class name or designation
dot icon10/02/2026
Director's details changed for Mr Rajbir Singh Manak on 2026-01-29
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/10/2024
Satisfaction of charge 059575690017 in full
dot icon08/10/2024
Director's details changed for Harbhajan Kaur Manak on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon30/09/2024
Change of details for Mr Rajbir Singh Manak as a person with significant control on 2016-04-06
dot icon06/09/2024
Registered office address changed from 2nd Floor (Right) Downe House 303 High Street Orpington BR6 0NN England to Stanmore House Gyproc Business Park Church Manorway Erith Kent DA8 1DE on 2024-09-06
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon30/08/2023
Registered office address changed from 3 Roberts Mews Orpington BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington BR6 0NN on 2023-08-30
dot icon04/07/2023
Director's details changed for Mr Rajbir Singh Manak on 2023-07-04
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon21/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon28/10/2020
Re-registration from a public company to a private limited company
dot icon28/10/2020
Re-registration of Memorandum and Articles
dot icon28/10/2020
Certificate of re-registration from Public Limited Company to Private
dot icon28/10/2020
Resolutions
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon01/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon03/10/2018
Amended group of companies' accounts made up to 2018-03-31
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/04/2018
Registered office address changed from Stanmore House Gyproc Business Park Church Manorway Erith Kent DA8 1DE to 3 Roberts Mews Orpington BR6 0JP on 2018-04-05
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/04/2017
Registration of charge 059575690024, created on 2017-03-30
dot icon13/01/2017
Appointment of Tanya Maria Barrett as a secretary on 2016-12-19
dot icon31/12/2016
Termination of appointment of Monica Elaine Ambersley as a secretary on 2016-12-19
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/07/2015
Registration of charge 059575690022, created on 2015-07-06
dot icon16/07/2015
Registration of charge 059575690023, created on 2015-07-06
dot icon16/07/2015
Registration of charge 059575690021, created on 2015-07-06
dot icon16/07/2015
Registration of charge 059575690020, created on 2015-07-06
dot icon15/04/2015
Registration of charge 059575690019, created on 2015-04-15
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/06/2014
Registration of charge 059575690018
dot icon26/11/2013
Registration of charge 059575690015
dot icon26/11/2013
Registration of charge 059575690017
dot icon26/11/2013
Registration of charge 059575690016
dot icon29/10/2013
Registration of charge 059575690014
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/09/2010
Registered office address changed from 12 Old Bond Street London W1S 4PW on 2010-09-01
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-10-29
dot icon04/12/2009
Resolutions
dot icon03/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon17/11/2009
Resolutions
dot icon30/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Rajbir Singh Manak on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mrs Monica Elaine Ambersley on 2009-10-01
dot icon12/10/2009
Director's details changed for Harbhajan Kaur Manak on 2009-10-01
dot icon07/11/2008
Return made up to 05/10/08; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/08/2008
Appointment terminated secretary surinder manak
dot icon12/08/2008
Secretary appointed monica ambersley
dot icon18/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon18/12/2007
Return made up to 05/10/07; full list of members
dot icon05/11/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon02/11/2007
Accounting reference date shortened from 31/10/07 to 31/07/07
dot icon21/08/2007
Ad 01/08/07--------- £ si 11501@1=11501 £ ic 50000/61501
dot icon21/08/2007
Nc inc already adjusted 30/07/07
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon24/11/2006
Certificate of authorisation to commence business and borrow
dot icon24/11/2006
Application to commence business
dot icon16/11/2006
New director appointed
dot icon15/11/2006
Ad 05/10/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon09/11/2006
Certificate of change of name
dot icon19/10/2006
Secretary resigned;director resigned
dot icon19/10/2006
Director resigned
dot icon06/10/2006
Registered office changed on 06/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon05/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.63M
-
0.00
1.80M
-
2022
2
52.30M
-
0.00
114.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manak, Rajbir Singh
Director
05/10/2006 - Present
12
Barrett, Tanya Maria
Secretary
19/12/2016 - Present
-
Manak, Harbhajan Kaur
Director
05/10/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKAAL GROUP LIMITED

AKAAL GROUP LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at Stanmore House Gyproc Business Park, Church Manorway, Erith, Kent DA8 1DE. 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 AKAAL GROUP LIMITED?

toggle

AKAAL GROUP LIMITED is currently Active. It was registered on 05/10/2006 .

Where is AKAAL GROUP LIMITED located?

toggle

AKAAL GROUP LIMITED is registered at Stanmore House Gyproc Business Park, Church Manorway, Erith, Kent DA8 1DE.

What does AKAAL GROUP LIMITED do?

toggle

AKAAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKAAL GROUP LIMITED?

toggle

The latest filing was on 18/04/2026: Change of share class name or designation.