AKTRION AFTERMARKET UK LIMITED

Register to unlock more data on OkredoRegister

AKTRION AFTERMARKET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08595889

Incorporation date

03/07/2013

Size

Small

Contacts

Registered address

Registered address

1 Hawksworth Road, Central Park, Telford TF2 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2013)
dot icon05/03/2026
Termination of appointment of Jonathan Davies as a director on 2026-02-28
dot icon28/01/2026
Accounts for a small company made up to 2024-12-31
dot icon06/11/2025
Appointment of Mr Paul Robert Winfield as a director on 2025-11-06
dot icon02/10/2025
Director's details changed for Mr Frederic Marc Noel Patrier on 2024-03-22
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Certificate of change of name
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/09/2024
Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon06/03/2024
Termination of appointment of Vicent Noverjes Claver as a director on 2024-03-04
dot icon06/03/2024
Appointment of Mr Jonathan Davies as a director on 2024-03-04
dot icon06/02/2024
Change of details for Aktrion Manufacturing Support Services Limited as a person with significant control on 2019-08-30
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon31/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Satisfaction of charge 085958890001 in full
dot icon02/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon01/07/2022
Register(s) moved to registered office address 1 Hawksworth Road Central Park Telford TF2 9TU
dot icon22/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon16/06/2021
Appointment of Mr Vicent Noverjes Claver as a director on 2021-06-15
dot icon15/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon28/02/2020
Termination of appointment of Charles Chaochao Sun as a director on 2020-02-14
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/01/2020
Registration of charge 085958890001, created on 2019-12-20
dot icon30/08/2019
Registered office address changed from Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD to 1 Hawksworth Road Central Park Telford TF2 9TU on 2019-08-30
dot icon31/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon30/07/2019
Notification of Aktrion Manufacturing Support Services Limited as a person with significant control on 2018-12-19
dot icon30/07/2019
Cessation of Aktrion Holdings Limited as a person with significant control on 2018-12-19
dot icon30/07/2019
Cessation of Gasser Group Gmbh as a person with significant control on 2018-12-19
dot icon30/07/2019
Cessation of Christopher John Baumann as a person with significant control on 2018-12-19
dot icon30/07/2019
Cessation of Anthony Nicholas as a person with significant control on 2018-12-19
dot icon30/07/2019
Cessation of Klaus Friedrich Puell as a person with significant control on 2018-12-19
dot icon11/02/2019
Termination of appointment of Anthony Nicholas as a director on 2019-01-31
dot icon11/02/2019
Termination of appointment of Anthony Nicholas as a secretary on 2019-01-31
dot icon11/02/2019
Termination of appointment of Christopher John Baumann as a director on 2019-01-31
dot icon11/02/2019
Appointment of Mr Charles Chaochao Sun as a director on 2019-01-31
dot icon11/02/2019
Appointment of Mr Frederic Marc Noel Patrier as a director on 2019-01-31
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon15/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-10-02
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon09/07/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-07-05
dot icon09/07/2018
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2018-07-05
dot icon09/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
dot icon15/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon15/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon15/05/2018
Appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon15/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon15/05/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon16/03/2018
Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
dot icon16/03/2018
Register inspection address has been changed to Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
dot icon09/03/2018
Full accounts made up to 2017-04-30
dot icon08/01/2018
Cessation of Konrad Wilhelm Gasser as a person with significant control on 2017-06-23
dot icon08/01/2018
Termination of appointment of Klaus Friedrich Puell as a director on 2017-06-23
dot icon08/01/2018
Termination of appointment of Konrad Wilhelm Gasser as a director on 2017-06-23
dot icon16/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon18/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon17/12/2015
Full accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-04-30
dot icon21/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon11/08/2014
Appointment of Konrad Wilhelm Gasser as a director
dot icon28/07/2014
Appointment of Dr Klaus Friedrich Puell as a director on 2014-07-09
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon01/07/2014
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon03/07/2013
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
03/07/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Anthony
Director
03/07/2013 - 31/01/2019
31
Davies, Jonathan
Director
04/03/2024 - 28/02/2026
4
Green, Claire-Jayne
Director
09/05/2018 - 02/10/2018
48
Baumann, Christopher John
Director
03/07/2013 - 31/01/2019
30
Gasser, Konrad Wilhelm
Director
09/07/2014 - 23/06/2017
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AKTRION AFTERMARKET UK LIMITED

AKTRION AFTERMARKET UK LIMITED is an(a) Active company incorporated on 03/07/2013 with the registered office located at 1 Hawksworth Road, Central Park, Telford TF2 9TU. 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 AKTRION AFTERMARKET UK LIMITED?

toggle

AKTRION AFTERMARKET UK LIMITED is currently Active. It was registered on 03/07/2013 .

Where is AKTRION AFTERMARKET UK LIMITED located?

toggle

AKTRION AFTERMARKET UK LIMITED is registered at 1 Hawksworth Road, Central Park, Telford TF2 9TU.

What does AKTRION AFTERMARKET UK LIMITED do?

toggle

AKTRION AFTERMARKET UK LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AKTRION AFTERMARKET UK LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Jonathan Davies as a director on 2026-02-28.