AKHTER GROUP LIMITED

Register to unlock more data on OkredoRegister

AKHTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435835

Incorporation date

09/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Harlow Business Park, Harlow CM19 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1979)
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Registered office address changed from The Hall London Road Six Mile Bottom Newmarket CB8 0UF England to 1-3 Harlow Business Park Harlow CM19 5QP on 2025-04-22
dot icon25/03/2025
Amended full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon01/11/2024
Purchase of own shares.
dot icon01/11/2024
Purchase of own shares.
dot icon28/10/2024
Satisfaction of charge 014358350022 in full
dot icon28/10/2024
Satisfaction of charge 014358350023 in full
dot icon28/10/2024
Satisfaction of charge 014358350024 in full
dot icon25/09/2024
Termination of appointment of Kaisira Nasar Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Nadeem Akhter Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Nadia Culsoom Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Rhyanna Shareen Sarah Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Rosina Aysha Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Saleem Saeed Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Yasmin Akhter Mughal as a director on 2024-09-06
dot icon25/09/2024
Termination of appointment of Kassim Humayun Nathaniel Mughal as a director on 2024-09-06
dot icon18/09/2024
Cancellation of shares. Statement of capital on 2024-02-06
dot icon12/09/2024
Notification of Wassim Javade Mughal as a person with significant control on 2024-09-06
dot icon06/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of Alan Laffoley as a director on 2023-10-25
dot icon03/11/2023
Cessation of Humayun Akhter Mughal as a person with significant control on 2023-10-25
dot icon03/11/2023
Termination of appointment of Humayun Akhter Mughal as a director on 2023-10-25
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon03/11/2023
Resolutions
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-10-25
dot icon04/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Registered office address changed from 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP England to The Hall London Road Six Mile Bottom Newmarket CB8 0UF on 2023-06-07
dot icon07/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon25/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from Akhter House Perry Road Harlow Essex CM18 7PN to 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP on 2022-06-15
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon26/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/06/2021
Sub-division of shares on 2021-06-10
dot icon12/05/2021
Satisfaction of charge 014358350025 in full
dot icon12/05/2021
Satisfaction of charge 014358350026 in full
dot icon12/05/2021
Satisfaction of charge 21 in full
dot icon31/03/2021
Appointment of Miss Nadia Culsoom Mughal as a director on 2021-03-01
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon04/11/2020
Appointment of Miss Rosina Aysha Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Mr Saleem Saeed Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Dr Nadeem Akhter Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Mrs Yasmin Akhter Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Mr Kassim Humayun Nathaniel Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Miss Rhyanna Shareen Sarah Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Miss Kaisira Nasar Mughal as a director on 2020-10-21
dot icon04/11/2020
Appointment of Mr Wassim Javade Mughal as a director on 2020-10-21
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Consolidation of shares on 2020-01-15
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/12/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon21/11/2017
Director's details changed for Professor Humayun Akhter Mughal on 2007-06-22
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon11/10/2017
Notification of Humayun Akhter Mughal as a person with significant control on 2017-09-15
dot icon11/10/2017
Cessation of H a Mughal Settlement as a person with significant control on 2017-09-15
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon13/10/2014
Satisfaction of charge 14 in full
dot icon13/10/2014
Satisfaction of charge 16 in full
dot icon13/10/2014
Satisfaction of charge 19 in full
dot icon13/10/2014
Satisfaction of charge 17 in full
dot icon13/10/2014
Satisfaction of charge 18 in full
dot icon13/10/2014
Satisfaction of charge 20 in full
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/06/2014
Registration of charge 014358350026
dot icon14/05/2014
Registration of charge 014358350023
dot icon14/05/2014
Registration of charge 014358350024
dot icon14/05/2014
Registration of charge 014358350025
dot icon07/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon03/02/2014
Registration of charge 014358350022
dot icon08/01/2014
Auditor's resignation
dot icon20/12/2013
Auditor's resignation
dot icon17/10/2013
Termination of appointment of David Nuttall as a secretary
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon23/10/2012
Amended group of companies' accounts made up to 2011-06-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 21
dot icon16/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Alan George Laffoley on 2010-09-30
dot icon31/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/10/2009
Annual return made up to 2008-09-30 with full list of shareholders
dot icon28/07/2009
Gbp ic 469545.3/370061\26/06/09\gbp sr [email protected]=99484.3\
dot icon14/07/2009
Appointment terminated director alan tillbrook
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Application for reregistration from PLC to private
dot icon28/04/2009
Re-registration of Memorandum and Articles
dot icon28/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon05/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon05/11/2008
Return made up to 30/09/08; full list of members; amend
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon12/08/2008
Secretary appointed david nuttall
dot icon12/08/2008
Appointment terminated secretary robert piper
dot icon21/02/2008
£ ic 469554/442323 17/01/08 £ sr [email protected]=27231
dot icon01/02/2008
Resolutions
dot icon31/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 30/09/07; no change of members
dot icon21/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon19/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Delivery ext'd 3 mth 30/06/05
dot icon11/10/2005
Return made up to 30/09/05; change of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon01/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 30/09/04; change of members
dot icon04/06/2004
Secretary resigned;director resigned
dot icon04/06/2004
New secretary appointed
dot icon06/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon22/01/2004
Delivery ext'd 3 mth 30/06/03
dot icon16/10/2003
Return made up to 30/09/03; full list of members
dot icon12/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon01/12/2002
Return made up to 30/09/02; change of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon16/10/2001
Return made up to 30/09/01; change of members
dot icon01/02/2001
Full group accounts made up to 2000-06-30
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon31/01/2000
Full group accounts made up to 1999-06-30
dot icon28/10/1999
Return made up to 30/09/99; change of members
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon15/01/1999
Full group accounts made up to 1998-06-30
dot icon07/01/1999
Particulars of mortgage/charge
dot icon06/11/1998
New director appointed
dot icon02/11/1998
Return made up to 30/09/98; full list of members
dot icon22/01/1998
Full group accounts made up to 1997-06-30
dot icon11/11/1997
Statement of affairs
dot icon11/11/1997
Ad 06/06/97--------- £ si [email protected]
dot icon06/11/1997
Return made up to 30/09/97; bulk list available separately
dot icon03/11/1997
Ad 28/03/88--------- £ si [email protected]
dot icon03/11/1997
Ad 28/03/88--------- £ si [email protected]
dot icon13/10/1997
Particulars of mortgage/charge
dot icon15/08/1997
New director appointed
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon13/06/1997
New director appointed
dot icon11/06/1997
Ad 28/05/88--------- £ si [email protected]
dot icon11/06/1997
Ad 30/06/96--------- £ si [email protected]
dot icon11/06/1997
Return made up to 30/09/96; bulk list available separately; amend
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Registered office changed on 04/06/97 from: 6 breams buildings london EC4A 1HP
dot icon04/06/1997
New director appointed
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Resolutions
dot icon26/03/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon20/03/1997
Certificate of change of name
dot icon27/02/1997
Particulars of mortgage/charge
dot icon06/11/1996
Full group accounts made up to 1996-03-31
dot icon30/10/1996
Return made up to 30/09/96; bulk list available separately
dot icon01/02/1996
Return made up to 30/09/95; full list of members
dot icon16/08/1995
Ad 01/06/95--------- premium £ si [email protected]=3000 £ ic 457986/460986
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon12/05/1995
Ad 24/03/95--------- £ si [email protected]=3000 £ ic 454986/457986
dot icon15/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full group accounts made up to 1994-03-31
dot icon04/10/1994
Return made up to 30/09/94; change of members
dot icon30/09/1994
Ad 06/09/94--------- £ si [email protected]=412 £ ic 354570/354982
dot icon30/09/1994
Ad 06/09/94--------- £ si [email protected]=300 £ ic 354270/354570
dot icon30/09/1994
Ad 09/08/94--------- £ si [email protected]=6000 £ ic 348270/354270
dot icon30/09/1994
Ad 09/08/94--------- £ si [email protected]=3476 £ ic 344794/348270
dot icon04/08/1994
Ad 13/07/94--------- £ si [email protected]=403 £ ic 344391/344794
dot icon04/07/1994
Ad 29/06/94--------- £ si [email protected]=789 £ ic 343602/344391
dot icon13/06/1994
Ad 09/06/94--------- £ si [email protected]=413 £ ic 343189/343602
dot icon13/06/1994
Ad 08/06/94--------- £ si [email protected]=5089 £ ic 338100/343189
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Ad 31/03/94--------- £ si [email protected]=2000 £ ic 336100/338100
dot icon09/05/1994
Ad 31/03/94--------- £ si [email protected]=30000 £ ic 306100/336100
dot icon09/05/1994
Ad 31/03/94--------- £ si [email protected]=204500 £ ic 101600/306100
dot icon06/10/1993
Full group accounts made up to 1993-03-31
dot icon06/10/1993
Return made up to 30/09/93; no change of members
dot icon19/10/1992
Return made up to 30/09/92; full list of members
dot icon07/10/1992
Full group accounts made up to 1992-03-31
dot icon08/09/1992
Registered office changed on 08/09/92 from: akhter house perry road harlow essex CM18 7PN
dot icon08/11/1991
Full group accounts made up to 1991-03-31
dot icon01/11/1991
Return made up to 10/10/91; no change of members
dot icon14/12/1990
Full group accounts made up to 1990-03-31
dot icon14/12/1990
Return made up to 30/11/90; no change of members
dot icon08/11/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon06/09/1990
Director resigned
dot icon03/09/1990
Declaration of satisfaction of mortgage/charge
dot icon19/02/1990
Particulars of mortgage/charge
dot icon19/02/1990
Particulars of mortgage/charge
dot icon04/01/1990
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon21/08/1989
Full accounts made up to 1989-03-31
dot icon21/08/1989
Return made up to 09/08/89; full list of members
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Return made up to 14/07/88; full list of members
dot icon16/06/1988
Certificate of change of name
dot icon16/06/1988
Certificate of change of name
dot icon15/04/1988
New director appointed
dot icon14/04/1988
Particulars of mortgage/charge
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 11/12/87; full list of members
dot icon01/12/1987
Accounts made up to 1985-12-31
dot icon21/05/1987
Particulars of mortgage/charge
dot icon30/04/1987
New director appointed
dot icon13/01/1987
Accounting reference date extended from 31/12 to 31/03
dot icon30/09/1986
Particulars of mortgage/charge
dot icon22/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Certificate of change of name
dot icon19/07/1986
Return made up to 30/07/86; full list of members
dot icon10/06/1986
Return made up to 18/12/85; full list of members
dot icon10/06/1986
Director resigned
dot icon25/03/1986
Resolutions
dot icon03/09/1985
Company type changed from pri to PLC
dot icon31/07/1985
Secretary's particulars changed
dot icon20/09/1979
Secretary's particulars changed
dot icon09/07/1979
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mughal, Nadeem Akhter, Dr
Director
21/10/2020 - 06/09/2024
2
Mughal, Nadia Culsoom
Director
01/03/2021 - 06/09/2024
5
Mughal, Wassim Javade
Director
21/10/2020 - Present
6
Mughal, Rhyanna Shareen Sarah
Director
21/10/2020 - 06/09/2024
-
Mughal, Kassim Humayun Nathaniel
Director
21/10/2020 - 06/09/2024
-

Persons with Significant Control

3
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 AKHTER GROUP LIMITED

AKHTER GROUP LIMITED is an(a) Active company incorporated on 09/07/1979 with the registered office located at 1-3 Harlow Business Park, Harlow CM19 5QP. 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 AKHTER GROUP LIMITED?

toggle

AKHTER GROUP LIMITED is currently Active. It was registered on 09/07/1979 .

Where is AKHTER GROUP LIMITED located?

toggle

AKHTER GROUP LIMITED is registered at 1-3 Harlow Business Park, Harlow CM19 5QP.

What does AKHTER GROUP LIMITED do?

toggle

AKHTER GROUP LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for AKHTER GROUP LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-21 with updates.