AKM FABRICATIONS LTD

Register to unlock more data on OkredoRegister

AKM FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238598

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit J, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancs PR7 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon30/03/2026
Current accounting period extended from 2026-07-31 to 2026-12-31
dot icon15/01/2026
Termination of appointment of Joanne Elizabeth Ross as a secretary on 2025-11-14
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon20/11/2025
Termination of appointment of Anthony Kevin Mcmahon as a director on 2025-11-14
dot icon20/11/2025
Cessation of Anthony Kevin Mcmahon as a person with significant control on 2025-11-14
dot icon20/11/2025
Cessation of Joanne Elizabeth Ross as a person with significant control on 2025-11-14
dot icon20/11/2025
Notification of Jpr Compliance Solutions Limited as a person with significant control on 2025-11-14
dot icon20/11/2025
Change of share class name or designation
dot icon12/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/10/2025
Change of share class name or designation
dot icon18/06/2025
Satisfaction of charge 1 in full
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/11/2023
Resolutions
dot icon27/10/2023
Memorandum and Articles of Association
dot icon26/10/2023
Statement of company's objects
dot icon13/09/2023
Cessation of Anthony Kevin Mcmahon as a person with significant control on 2016-04-06
dot icon13/09/2023
Cessation of Joanne Elizabeth Ross as a person with significant control on 2016-04-06
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/05/2021
07/05/21 Statement of Capital gbp 180
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Change of share class name or designation
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon02/04/2019
Registered office address changed from Unit 6, Yarrow Road Chorley Lancs PR6 0LP to Unit J, Buckshaw Link Ordnance Road, Buckshaw Village Chorley Lancs PR7 7EL on 2019-04-02
dot icon21/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Notification of Anthony Kevin Mcmahon as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Joanne Elizabeth Ross as a person with significant control on 2016-04-06
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/02/2015
Director's details changed for Joanne Elizabeth Mcmahon on 2015-02-20
dot icon20/02/2015
Secretary's details changed for Joanne Elizabeth Mcmahon on 2015-02-20
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/09/2012
Termination of appointment of Andrew Mcmahon as a director
dot icon08/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon14/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/12/2010
Director's details changed for Joanne Elizabeth Mcmahon on 2010-12-23
dot icon23/12/2010
Secretary's details changed for Joanne Elizabeth Mcmahon on 2010-12-23
dot icon10/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/06/2009
Return made up to 08/05/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/02/2009
Director's change of particulars / andrew mcmahon / 11/02/2009
dot icon23/07/2008
Return made up to 08/05/08; full list of members
dot icon19/06/2008
Accounting reference date extended from 31/05/2008 to 31/07/2008
dot icon02/10/2007
Particulars of mortgage/charge
dot icon08/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,158,570.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
1.48M
-
0.00
1.16M
-
2022
21
1.48M
-
0.00
1.16M
-

Employees

2022

Employees

21 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Kevin Mcmahon
Director
08/05/2007 - 14/11/2025
1
Joanne Elizabeth Ross
Director
08/05/2007 - Present
-
Mcmahon, Andrew Graham
Director
08/05/2007 - 31/08/2012
4
Ross, Joanne Elizabeth
Secretary
08/05/2007 - 14/11/2025
-

Persons with Significant Control

7
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 AKM FABRICATIONS LTD

AKM FABRICATIONS LTD is an(a) Active company incorporated on 08/05/2007 with the registered office located at Unit J, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancs PR7 7EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AKM FABRICATIONS LTD?

toggle

AKM FABRICATIONS LTD is currently Active. It was registered on 08/05/2007 .

Where is AKM FABRICATIONS LTD located?

toggle

AKM FABRICATIONS LTD is registered at Unit J, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancs PR7 7EL.

What does AKM FABRICATIONS LTD do?

toggle

AKM FABRICATIONS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does AKM FABRICATIONS LTD have?

toggle

AKM FABRICATIONS LTD had 21 employees in 2022.

What is the latest filing for AKM FABRICATIONS LTD?

toggle

The latest filing was on 30/03/2026: Current accounting period extended from 2026-07-31 to 2026-12-31.