AKERS UK LIMITED

Register to unlock more data on OkredoRegister

AKERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00731137

Incorporation date

30/07/1962

Size

Full

Contacts

Registered address

Registered address

68 Queen Street, Sheffield S1 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon01/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2013
First Gazette notice for voluntary strike-off
dot icon10/06/2013
Application to strike the company off the register
dot icon01/02/2013
Statement by Directors
dot icon01/02/2013
Statement of capital on 2013-02-01
dot icon01/02/2013
Solvency Statement dated 17/12/12
dot icon01/02/2013
Resolutions
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Appointment of Claes Lennart Ahrengart as a director on 2012-09-12
dot icon01/10/2012
Termination of appointment of Geert Van Der Linden as a director on 2012-09-12
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Suite G8 the Business Centre Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2012-02-21
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Carl Armann as a director
dot icon12/01/2011
Termination of appointment of Mark Woodland as a director
dot icon06/12/2010
Appointment of Geert Van Der Linden as a director
dot icon09/11/2010
Termination of appointment of Mark Woodland as a secretary
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mark Woodland on 2010-05-26
dot icon10/06/2010
Director's details changed for Carl Peter Nison Armann on 2010-05-26
dot icon26/03/2010
Appointment of Mark Woodland as a secretary
dot icon26/03/2010
Termination of appointment of Michael Harnett as a secretary
dot icon24/11/2009
Director's details changed for Mark Woodland on 2009-11-06
dot icon16/11/2009
Secretary's details changed for Michael Kenneth Harnett on 2009-11-06
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 26/05/09; full list of members
dot icon05/11/2008
Appointment Terminated Director fred wennang
dot icon04/09/2008
Secretary's Change of Particulars / michael harnett / 03/09/2008 / HouseName/Number was: , now: 7; Street was: 131 landmark place, now: clos tyclyd; Area was: churchill way, now: whitchurch; Region was: south glamorgan, now: s glamorgan; Post Code was: CF10 2HR, now: CF14 2HP
dot icon01/08/2008
Return made up to 26/05/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-12-31
dot icon06/09/2007
Registered office changed on 06/09/07 from: suite 14 shire hall complex pentonville newport south wales NP20 5HB
dot icon28/06/2007
Return made up to 26/05/07; full list of members
dot icon05/03/2007
Full accounts made up to 2006-12-31
dot icon07/06/2006
Return made up to 26/05/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 26/05/05; full list of members
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon29/06/2004
Return made up to 10/06/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-12-31
dot icon02/09/2003
Return made up to 29/06/03; full list of members
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon07/03/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/08/2002
Return made up to 22/08/02; full list of members
dot icon17/08/2002
Registered office changed on 17/08/02
dot icon29/07/2002
Registered office changed on 29/07/02 from: unit 8B the south west centre 4 archer road sheffield south yorkshire S8 0JR
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon09/10/2001
Return made up to 22/08/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-12-31
dot icon28/02/2001
Certificate of change of name
dot icon11/10/2000
Return made up to 22/08/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon28/09/1999
Return made up to 22/08/99; no change of members
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon08/10/1998
Return made up to 22/08/98; no change of members
dot icon17/03/1998
Full accounts made up to 1997-12-31
dot icon16/09/1997
Return made up to 22/08/97; full list of members
dot icon01/07/1997
Registered office changed on 01/07/97 from: 323A meadowhead sheffield S8 7UP
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon06/09/1996
Return made up to 22/08/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon30/08/1995
Return made up to 22/08/95; no change of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 22/08/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon06/09/1993
Return made up to 22/08/93; no change of members
dot icon13/04/1993
Full accounts made up to 1992-12-31
dot icon21/09/1992
Return made up to 22/08/92; no change of members
dot icon21/09/1992
Director's particulars changed
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 22/08/91; full list of members
dot icon30/08/1991
Registered office changed on 30/08/91
dot icon30/08/1991
Secretary's particulars changed;director's particulars changed
dot icon04/06/1991
Director's particulars changed
dot icon04/03/1991
Return made up to 21/11/90; full list of members
dot icon12/03/1990
Full accounts made up to 1989-12-31
dot icon22/12/1989
Director resigned;new director appointed
dot icon13/09/1989
Return made up to 22/08/89; full list of members
dot icon22/03/1989
Full accounts made up to 1988-12-31
dot icon05/09/1988
Return made up to 02/06/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-12-31
dot icon18/05/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 11/03/87; full list of members
dot icon11/04/1987
Annual return made up to 31/12/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagshaw, Melvyn John
Director
31/12/1998 - 01/03/2006
-
Woodland, Mark
Director
01/03/2006 - 31/12/2010
-
Ahrengart, Claes Lennart
Director
12/09/2012 - Present
-
Armann, Carl Peter Nison
Director
30/06/2003 - 30/06/2010
-
Hallberg, Anders Olaf
Director
30/06/2003 - 01/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKERS UK LIMITED

AKERS UK LIMITED is an(a) Dissolved company incorporated on 30/07/1962 with the registered office located at 68 Queen Street, Sheffield S1 1WR. 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 AKERS UK LIMITED?

toggle

AKERS UK LIMITED is currently Dissolved. It was registered on 30/07/1962 and dissolved on 01/10/2013.

Where is AKERS UK LIMITED located?

toggle

AKERS UK LIMITED is registered at 68 Queen Street, Sheffield S1 1WR.

What does AKERS UK LIMITED do?

toggle

AKERS UK LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for AKERS UK LIMITED?

toggle

The latest filing was on 01/10/2013: Final Gazette dissolved via voluntary strike-off.