AKER ENGINEERING & TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AKER ENGINEERING & TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391240

Incorporation date

14/03/2005

Size

Small

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon23/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon08/12/2021
Termination of appointment of Sian Lloyd Rees as a director on 2021-10-20
dot icon08/12/2021
Appointment of Fiona Jayne Keegan as a director on 2021-12-07
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR to 1 Park Row Leeds LS1 5AB on 2021-10-01
dot icon01/10/2021
Director's details changed for Douglas Leslie Roger on 2021-09-10
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/02/2021
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Sian Lloyd Rees as a director on 2018-07-23
dot icon27/07/2018
Termination of appointment of Gunnar Jan Oma as a director on 2018-07-23
dot icon27/07/2018
Termination of appointment of David Macbrayne Clark as a director on 2018-07-23
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon08/08/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon04/04/2017
Full accounts made up to 2016-06-26
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon23/06/2016
Termination of appointment of Erik Sjolie as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Valborg Lundegaard as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Tom Bagstevold as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Astrid Skarheim Onsum as a director on 2016-06-22
dot icon23/06/2016
Appointment of Gunnar Jan Oma as a director on 2016-06-22
dot icon23/06/2016
Appointment of Douglas Leslie Roger as a director on 2016-06-22
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon06/11/2015
Appointment of David Macbrayne Clark as a director on 2015-10-21
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon16/03/2015
Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon15/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/03/2015
Termination of appointment of Gunnar Jan Oma as a secretary on 2015-01-05
dot icon08/03/2015
Termination of appointment of David John Raphael Currie as a director on 2015-01-05
dot icon08/03/2015
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-01-05
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Appointment of Mr David John Raphael Currie as a director
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/02/2014
Appointment of Mr Tom Bagstevold as a director
dot icon13/02/2014
Termination of appointment of Merete Asenden as a director
dot icon14/11/2013
Auditor's resignation
dot icon02/10/2013
Termination of appointment of Margaret Jubb as a secretary
dot icon02/10/2013
Appointment of Mr Gunnar Jan Oma as a secretary
dot icon02/09/2013
Registered office address changed from 3Rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom on 2013-09-02
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon30/01/2013
Appointment of Mr Erik Sjolie as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Ms Astrid Skarheim Onsum as a director
dot icon03/04/2012
Director's details changed for Ms Merete Asenden on 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/03/2012
Director's details changed for Ms Merete Asenden on 2011-09-30
dot icon01/11/2011
Statement of company's objects
dot icon01/11/2011
Resolutions
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon20/10/2011
Full accounts made up to 2010-12-31
dot icon11/10/2011
Registered office address changed from C/O the Company Secretary Aker Engineering & Technology Ltd 2Nd Floor 30 Eastbourne Terrace London W2 6LG United Kingdom on 2011-10-11
dot icon28/06/2011
Appointment of Ms Margaret Ellizabeth Jubb as a secretary
dot icon28/06/2011
Termination of appointment of Ashley Baskerville as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Lockett as a director
dot icon28/06/2011
Appointment of Ms Merete Asenden as a director
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Douglas Gordon as a director
dot icon02/12/2010
Appointment of Mr. Ashley Baskerville as a secretary
dot icon02/12/2010
Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 2010-12-02
dot icon02/12/2010
Termination of appointment of Andrew James as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Appointment of Mr Christopher James Lockett as a director
dot icon17/03/2010
Director's details changed for Ms Valborg Lundegaard on 2010-03-17
dot icon01/12/2009
Appointment of Mr Douglas Alexander Gordon as a director
dot icon01/12/2009
Termination of appointment of Arild Apelthun as a director
dot icon17/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Director's change of particulars / valborg lundergaard / 18/03/2009
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon20/02/2009
Director appointed arild apelthun
dot icon07/02/2009
Appointment terminated director lars solberg
dot icon07/02/2009
Appointment terminated secretary per lutken
dot icon07/02/2009
Appointment terminated director per lutken
dot icon07/02/2009
Director appointed valborg lundergaard
dot icon07/02/2009
Secretary appointed andrew john james
dot icon07/02/2009
Registered office changed on 07/02/2009 from 68 hammersmith road london W14 8YW
dot icon29/01/2009
Certificate of change of name
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Certificate of change of name
dot icon11/07/2008
Certificate of change of name
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 14/03/07; full list of members
dot icon28/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/04/2006
Return made up to 14/03/06; full list of members
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New secretary appointed;new director appointed
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/01/2015 - Present
171
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/2005 - 13/03/2005
99600
TH GROUP SERVICES LIMITED
Corporate Secretary
13/03/2005 - 13/03/2005
29
Currie, David John Raphael
Director
03/06/2014 - 04/01/2015
15
Laycock, Rufus
Director
13/03/2005 - 13/03/2005
74

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 AKER ENGINEERING & TECHNOLOGY LIMITED

AKER ENGINEERING & TECHNOLOGY LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 AKER ENGINEERING & TECHNOLOGY LIMITED?

toggle

AKER ENGINEERING & TECHNOLOGY LIMITED is currently Active. It was registered on 14/03/2005 .

Where is AKER ENGINEERING & TECHNOLOGY LIMITED located?

toggle

AKER ENGINEERING & TECHNOLOGY LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does AKER ENGINEERING & TECHNOLOGY LIMITED do?

toggle

AKER ENGINEERING & TECHNOLOGY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AKER ENGINEERING & TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-14 with no updates.