AKT RECYCLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AKT RECYCLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12130815

Incorporation date

31/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2019)
dot icon01/01/2025
Final Gazette dissolved following liquidation
dot icon01/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon20/03/2024
Registered office address changed from PO Box 4385 12130815 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20
dot icon16/02/2024
Registered office address changed to PO Box 4385, 12130815 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-16
dot icon17/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Registered office address changed from Bury Office Space Office 8/10 Samuel Street Bury BL9 6AW England to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 2023-03-14
dot icon07/03/2023
Appointment of a voluntary liquidator
dot icon09/01/2023
Registered office address changed from 2a Coronation Gardens Radcliffe Manchester M26 3XS England to Bury Office Space Office 8/10 Samuel Street Bury BL9 6AW on 2023-01-09
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon07/12/2022
Micro company accounts made up to 2021-07-31
dot icon07/12/2022
Confirmation statement made on 2022-06-28 with updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Termination of appointment of Leon Gavin Patrick as a director on 2022-06-13
dot icon27/06/2022
Cessation of Leon Gavin Patrick as a person with significant control on 2022-06-13
dot icon13/06/2022
Registered office address changed from 35 Haslemere Road Urmston Manchester M41 6HB England to 2a Coronation Gardens Radcliffe Manchester M26 3XS on 2022-06-13
dot icon13/06/2022
Appointment of Mr Phillip Henry Mcgilligan as a director on 2022-06-01
dot icon13/06/2022
Notification of Phillip Henry Mcgilligan as a person with significant control on 2022-06-01
dot icon28/06/2021
Registered office address changed from 78a York Street London W1H 1DP England to 35 Haslemere Road Urmston Manchester M41 6HB on 2021-06-28
dot icon28/06/2021
Notification of Leon Gavin Patrick as a person with significant control on 2021-06-28
dot icon28/06/2021
Termination of appointment of Andrew Thomas Trott as a director on 2021-06-28
dot icon28/06/2021
Appointment of Mr Leon Gavin Patrick as a director on 2021-06-28
dot icon28/06/2021
Cessation of Andrew Thomas Trott as a person with significant control on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon18/09/2020
Micro company accounts made up to 2020-07-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Notification of Andrew Thomas Trott as a person with significant control on 2019-09-24
dot icon24/09/2019
Appointment of Mr Andrew Thomas Trott as a director on 2019-09-24
dot icon24/09/2019
Cessation of Lee Tait as a person with significant control on 2019-09-24
dot icon24/09/2019
Termination of appointment of Lee Tait as a director on 2019-09-24
dot icon24/09/2019
Registered office address changed from Oak House/214 Woodford Road Woodford Stockport SK7 1QF United Kingdom to 78a York Street London W1H 1DP on 2019-09-24
dot icon31/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
08/12/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
301.00
-
0.00
-
-
2021
1
301.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

301.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Trott, Andrew Thomas
Director
24/09/2019 - 28/06/2021
70
Tait, Lee
Director
31/07/2019 - 24/09/2019
8
Mr Leon Gavin Patrick
Director
28/06/2021 - 13/06/2022
4
Mr Phillip Henry Mcgilligan
Director
01/06/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AKT RECYCLING SERVICES LIMITED

AKT RECYCLING SERVICES LIMITED is an(a) Dissolved company incorporated on 31/07/2019 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AKT RECYCLING SERVICES LIMITED?

toggle

AKT RECYCLING SERVICES LIMITED is currently Dissolved. It was registered on 31/07/2019 and dissolved on 01/01/2025.

Where is AKT RECYCLING SERVICES LIMITED located?

toggle

AKT RECYCLING SERVICES LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does AKT RECYCLING SERVICES LIMITED do?

toggle

AKT RECYCLING SERVICES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AKT RECYCLING SERVICES LIMITED have?

toggle

AKT RECYCLING SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for AKT RECYCLING SERVICES LIMITED?

toggle

The latest filing was on 01/01/2025: Final Gazette dissolved following liquidation.