AKCROS ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

AKCROS ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10029773

Incorporation date

26/02/2016

Size

Group

Contacts

Registered address

Registered address

Lankro Way Lankro Way, Eccles, Manchester M30 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon10/03/2026
Cessation of Simon David Medley as a person with significant control on 2026-02-05
dot icon10/03/2026
Notification of a person with significant control statement
dot icon10/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon10/02/2026
Appointment of Michael Patrick Mcgaugh as a director on 2026-02-05
dot icon10/02/2026
Termination of appointment of Simon David Medley as a director on 2026-02-05
dot icon01/10/2025
Group of companies' accounts made up to 2023-12-31
dot icon19/06/2025
Registration of charge 100297730002, created on 2025-06-12
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Resolutions
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon10/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon16/02/2023
Termination of appointment of Jeffrey Elmer as a director on 2023-02-08
dot icon02/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon20/12/2022
Appointment of Chief Financial Officer Jeffrey Elmer as a director on 2022-12-12
dot icon24/10/2022
Cessation of Polymer Additives Holdings Inc as a person with significant control on 2016-04-06
dot icon21/10/2022
Notification of Simon David Medley as a person with significant control on 2022-09-19
dot icon19/10/2022
Termination of appointment of Paul Alan Angus as a director on 2022-09-19
dot icon19/10/2022
Appointment of Mr. Simon David Medley as a director on 2022-09-19
dot icon18/08/2022
Termination of appointment of Keval Patel as a director on 2022-08-01
dot icon05/08/2022
Registration of charge 100297730001, created on 2022-08-01
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon09/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon21/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon01/03/2019
Termination of appointment of Matthew Keshian as a director on 2018-12-30
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Mr Matthew Keshian as a director on 2017-12-12
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon05/03/2018
Termination of appointment of Mathew Wallace as a director on 2017-03-31
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/05/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/03/2017
Termination of appointment of a director
dot icon08/03/2017
Appointment of Mr Mathew Wallace as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Matthew David Gullen as a director on 2017-02-28
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon10/05/2016
Registered office address changed from 25 st. George Street London W1S 1FS United Kingdom to Lankro Way Lankro Way Eccles Manchester M30 0LX on 2016-05-10
dot icon29/02/2016
Registered office address changed from H. I. G. European Capital Partners Llp 25 st. George Street London W1S 1FS United Kingdom to 25 st. George Street London W1S 1FS on 2016-02-29
dot icon26/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Alan Angus
Director
26/02/2016 - 19/09/2022
6
Mr. Simon David Medley
Director
19/09/2022 - 05/02/2026
7
Elmer, Jeffrey
Director
11/12/2022 - 07/02/2023
5
Keshian, Matthew
Director
12/12/2017 - 30/12/2018
4
Patel, Keval
Director
26/02/2016 - 01/08/2022
8

Persons with Significant Control

4
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 AKCROS ACQUISITION LIMITED

AKCROS ACQUISITION LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at Lankro Way Lankro Way, Eccles, Manchester M30 0LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKCROS ACQUISITION LIMITED?

toggle

AKCROS ACQUISITION LIMITED is currently Active. It was registered on 26/02/2016 .

Where is AKCROS ACQUISITION LIMITED located?

toggle

AKCROS ACQUISITION LIMITED is registered at Lankro Way Lankro Way, Eccles, Manchester M30 0LX.

What does AKCROS ACQUISITION LIMITED do?

toggle

AKCROS ACQUISITION LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AKCROS ACQUISITION LIMITED?

toggle

The latest filing was on 10/03/2026: Cessation of Simon David Medley as a person with significant control on 2026-02-05.