AKG UK LIMITED

Register to unlock more data on OkredoRegister

AKG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488212

Incorporation date

05/01/1998

Size

Small

Contacts

Registered address

Registered address

Ty Antur, Navigation Park, Abercynon CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon02/03/2026
Registered office address changed from St Hilary Court Copthorne Way Cardiff CF5 6ES United Kingdom to Ty Antur Navigation Park Abercynon CF45 4SN on 2026-03-02
dot icon30/01/2026
Change of details for Mr Dipl Ing Hartwig Pietzcker as a person with significant control on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Dipl Ing Hartwig Pietzcker on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Kenneth Speirs on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon04/09/2024
Appointment of Mr Kenneth Speirs as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Harald Schindehutte as a secretary on 2024-08-31
dot icon03/09/2024
Termination of appointment of Harald Schindehutte as a director on 2024-08-31
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon15/08/2022
Director's details changed for Harald Schindehutte on 2022-08-15
dot icon25/04/2022
Accounts for a small company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-01-28 with updates
dot icon20/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/04/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-05 with updates
dot icon23/01/2018
Statement by Directors
dot icon23/01/2018
Statement of capital on 2018-01-23
dot icon23/01/2018
Solvency Statement dated 22/12/17
dot icon23/01/2018
Resolutions
dot icon09/10/2017
Registered office address changed from Unit B Parc Eirin Tonyrefail Porth Mid Glamorgan CF39 8WW to St Hilary Court Copthorne Way Cardiff CF5 6ES on 2017-10-09
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon02/08/2016
Accounts for a small company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon21/01/2016
Director's details changed for Dipl Ing Hartwig Pietzcker on 2016-01-05
dot icon21/01/2016
Secretary's details changed for Harald Schindehutte on 2016-01-05
dot icon21/01/2016
Director's details changed for Harald Schindehutte on 2016-01-05
dot icon01/07/2015
Accounts for a small company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon09/02/2015
Director's details changed for Dipl Ing Hartwig Pietzcker on 2015-01-05
dot icon13/08/2014
Termination of appointment of Laurence Meirion Grubb as a director on 2014-07-25
dot icon02/05/2014
Accounts for a small company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon13/05/2013
Accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/06/2012
Accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon27/01/2012
Director's details changed for Harald Schindehutte on 2011-10-07
dot icon27/01/2012
Secretary's details changed for Harald Schindehutte on 2011-10-07
dot icon06/07/2011
Accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/08/2010
Accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon30/10/2009
Accounts made up to 2008-12-31
dot icon24/08/2009
Appointment terminated director and secretary julie anthony
dot icon24/08/2009
Secretary appointed harald schindehutte
dot icon11/06/2009
Director appointed laurence grubb
dot icon08/01/2009
Return made up to 05/01/09; full list of members
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 05/01/08; full list of members
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/09/2007
Accounts made up to 2006-12-31
dot icon13/09/2007
Director resigned
dot icon06/02/2007
Return made up to 05/01/07; full list of members
dot icon29/01/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon10/08/2006
Accounts made up to 2005-12-31
dot icon28/03/2006
New director appointed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
New secretary appointed
dot icon10/03/2006
Return made up to 05/01/06; full list of members
dot icon31/01/2006
Director resigned
dot icon01/07/2005
Accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 05/01/05; full list of members
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon06/08/2004
New secretary appointed;new director appointed
dot icon06/08/2004
Secretary resigned
dot icon17/01/2004
Return made up to 05/01/04; full list of members
dot icon28/08/2003
Accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 05/01/03; full list of members
dot icon30/07/2002
Accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 05/01/02; full list of members
dot icon06/08/2001
Accounts made up to 2000-12-31
dot icon12/06/2001
Auditor's resignation
dot icon12/06/2001
Auditor's resignation
dot icon15/02/2001
Return made up to 05/01/01; full list of members; amend
dot icon17/01/2001
Return made up to 05/01/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 05/01/00; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Ad 07/05/99--------- £ si 1260000@1=1260000 £ ic 140000/1400000
dot icon12/05/1999
Nc inc already adjusted 07/05/99
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon21/01/1999
Return made up to 05/01/99; full list of members
dot icon11/01/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Director resigned
dot icon15/07/1998
Registered office changed on 15/07/98 from: 8 st andrews crescent cardiff CF1 3DD
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Ad 29/05/98--------- £ si 139998@1=139998 £ ic 2/140000
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon22/01/1998
Memorandum and Articles of Association
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Nc inc already adjusted 08/01/98
dot icon16/01/1998
Certificate of change of name
dot icon14/01/1998
£ nc 100/140000 08/01/98
dot icon05/01/1998
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
31/12/2024
dot iconNext confirmation date
28/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
496.54K
-
0.00
396.70K
-
2022
2
825.79K
-
0.00
709.63K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pietzcker, Dipl Ing Hartwig
Director
01/08/2004 - Present
-
Schindehutte, Harald
Secretary
18/08/2009 - 31/08/2024
-
Anthony, Julie Amanda
Director
01/01/2007 - 18/08/2009
-
Davies, Alun
Director
30/12/1998 - 31/01/2006
-
Grubb, Laurence Meirion
Director
06/01/2009 - 25/07/2014
1

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 AKG UK LIMITED

AKG UK LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at Ty Antur, Navigation Park, Abercynon CF45 4SN. There are currently 2 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 AKG UK LIMITED?

toggle

AKG UK LIMITED is currently Active. It was registered on 05/01/1998 .

Where is AKG UK LIMITED located?

toggle

AKG UK LIMITED is registered at Ty Antur, Navigation Park, Abercynon CF45 4SN.

What does AKG UK LIMITED do?

toggle

AKG UK LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AKG UK LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from St Hilary Court Copthorne Way Cardiff CF5 6ES United Kingdom to Ty Antur Navigation Park Abercynon CF45 4SN on 2026-03-02.