AKTRION MANUFACTURING SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03458202

Incorporation date

30/10/1997

Size

Medium

Contacts

Registered address

Registered address

1 Hawksworth Road, Central Park, Telford TF2 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/03/2026
Termination of appointment of Jonathan Davies as a director on 2026-02-28
dot icon28/01/2026
Accounts for a medium 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 icon16/10/2025
Termination of appointment of Sarah Caroline Bond as a secretary on 2025-10-15
dot icon16/10/2025
Appointment of Paul Winfield as a secretary on 2025-10-15
dot icon02/10/2025
Director's details changed for Mr Frederic Marc Noel Patrier on 2024-03-22
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
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 icon16/08/2024
Appointment of Mrs Sarah Caroline Bond as a secretary on 2024-08-14
dot icon15/08/2024
Termination of appointment of Laura Clare Ryan as a secretary on 2024-08-14
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/03/2024
Appointment of Mr Jonathan Davies as a director on 2024-03-04
dot icon06/03/2024
Termination of appointment of Vicent Noverjes Claver as a director on 2024-03-04
dot icon05/02/2024
Change of details for Aktrion Group 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 icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
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 icon18/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Satisfaction of charge 034582020013 in full
dot icon26/09/2022
Satisfaction of charge 034582020012 in full
dot icon26/09/2022
Satisfaction of charge 034582020014 in full
dot icon01/07/2022
Register(s) moved to registered office address 1 Hawksworth Road Central Park Telford TF2 9TU
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon19/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/06/2021
Appointment of Mr Vicent Noverjes Claver as a director on 2021-06-15
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
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 icon10/03/2020
Confirmation statement made on 2020-02-29 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 034582020014, 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 icon14/05/2019
Termination of appointment of Graham Shane Peel as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Thomas Edward Evans as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Ben Pearson as a director on 2019-05-02
dot icon14/05/2019
Appointment of Mr Charles Chaochao Sun as a director on 2019-05-02
dot icon14/05/2019
Appointment of Mr Frederic Marc Noel Patrier as a director on 2019-05-02
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon04/02/2019
Appointment of Mrs Laura Clare Ryan as a secretary on 2019-01-31
dot icon04/02/2019
Termination of appointment of Anthony Nicholas as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Christopher John Baumann as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Anthony Nicholas as a secretary on 2019-01-31
dot icon20/12/2018
Satisfaction of charge 10 in full
dot icon20/12/2018
Satisfaction of charge 034582020011 in full
dot icon15/10/2018
Appointment of Mr Graham Shane Peel as a director on 2018-09-28
dot icon15/10/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-09-28
dot icon15/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-09-28
dot icon15/10/2018
Termination of appointment of Daniel Grant Dickson as a director on 2018-10-02
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon06/07/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2018-07-05
dot icon30/05/2018
Cessation of Ben Pearson as a person with significant control on 2018-02-06
dot icon30/05/2018
Cessation of Anthony Nicholas as a person with significant control on 2018-02-06
dot icon30/05/2018
Cessation of Chris Baumann as a person with significant control on 2018-02-06
dot icon23/05/2018
Registration of charge 034582020013, created on 2018-05-15
dot icon21/05/2018
Registration of charge 034582020012, created on 2018-05-15
dot icon14/05/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon14/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon14/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon14/05/2018
Appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon14/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon14/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
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 icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon12/02/2018
Registration of charge 034582020011, created on 2018-02-06
dot icon07/02/2018
Appointment of Mr Phillip Morris as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mr Robert Legge as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-02-06
dot icon07/02/2018
Satisfaction of charge 6 in full
dot icon07/02/2018
Satisfaction of charge 5 in full
dot icon31/01/2018
Full accounts made up to 2017-04-30
dot icon05/01/2018
Satisfaction of charge 4 in full
dot icon05/01/2018
Satisfaction of charge 9 in full
dot icon05/01/2018
Satisfaction of charge 8 in full
dot icon05/01/2018
Satisfaction of charge 7 in full
dot icon05/01/2018
Satisfaction of charge 3 in full
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-04-30
dot icon30/04/2015
Full accounts made up to 2014-04-30
dot icon31/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/03/2010
Director's details changed for Anthony Nicholas on 2010-02-28
dot icon25/03/2010
Director's details changed for Ben Pearson on 2010-02-28
dot icon25/03/2010
Director's details changed for Christopher John Baumann on 2010-02-28
dot icon25/03/2010
Secretary's details changed for Anthony Nicholas on 2010-02-28
dot icon25/03/2010
Current accounting period shortened from 2010-10-31 to 2010-04-30
dot icon15/03/2010
Full accounts made up to 2009-10-31
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/10/2009
Current accounting period extended from 2009-04-30 to 2009-10-31
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon02/09/2008
Full accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 28/02/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon16/08/2006
Director resigned
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-04-30
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Full accounts made up to 2004-04-30
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Secretary resigned;director resigned
dot icon18/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon24/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon20/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon15/12/2003
Full accounts made up to 2003-04-30
dot icon28/11/2003
Return made up to 30/10/03; full list of members
dot icon21/06/2003
New director appointed
dot icon28/05/2003
Location of register of members
dot icon16/05/2003
Director resigned
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon04/03/2003
Registered office changed on 04/03/03 from: unit 3 canalside house tramway road banbury oxfordshire OX16 5TB
dot icon29/11/2002
Secretary resigned;director resigned
dot icon29/11/2002
New secretary appointed;new director appointed
dot icon29/11/2002
Return made up to 30/10/02; full list of members
dot icon01/10/2002
Auditor's resignation
dot icon31/07/2002
Director resigned
dot icon05/06/2002
Return made up to 28/02/02; full list of members
dot icon02/01/2002
Full accounts made up to 2001-04-30
dot icon29/11/2001
Certificate of change of name
dot icon09/11/2001
Return made up to 30/10/01; full list of members
dot icon05/09/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon06/11/2000
Accounting reference date extended from 29/04/01 to 30/04/01
dot icon24/10/2000
Return made up to 30/10/00; full list of members
dot icon05/09/2000
Registered office changed on 05/09/00 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon16/06/2000
Memorandum and Articles of Association
dot icon16/06/2000
Auditor's resignation
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Declaration of assistance for shares acquisition
dot icon16/06/2000
Registered office changed on 16/06/00 from: business development centre stafford park 4 telford salop TF3 3BA
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon30/11/1999
Return made up to 30/10/99; full list of members
dot icon03/09/1999
Accounts for a medium company made up to 1999-04-30
dot icon01/07/1999
Particulars of mortgage/charge
dot icon10/12/1998
Accounting reference date extended from 31/10/98 to 29/04/99
dot icon03/12/1998
New director appointed
dot icon24/11/1998
Return made up to 30/10/98; full list of members
dot icon24/11/1998
Ad 27/10/98--------- £ si 1@1=1 £ ic 2/3
dot icon24/09/1998
Director's particulars changed
dot icon24/09/1998
Registered office changed on 24/09/98 from: unit 25/36 134 business dev. Centre, stafford park 4 telford salop TF3 3BA
dot icon24/09/1998
Secretary's particulars changed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Secretary resigned
dot icon30/10/1997
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
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Ben
Director
02/12/2004 - 02/05/2019
25
Conger, Hamdi
Director
01/04/2003 - 02/12/2004
37
Deehan, Paul
Director
30/08/2001 - 02/12/2004
32
Nicholas, Anthony
Director
02/12/2004 - 31/01/2019
31
Davies, Jonathan
Director
04/03/2024 - 28/02/2026
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AKTRION MANUFACTURING SUPPORT SERVICES LIMITED

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 30/10/1997 with the registered office located at 1 Hawksworth Road, Central Park, Telford TF2 9TU. There are currently 3 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 MANUFACTURING SUPPORT SERVICES LIMITED?

toggle

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED is currently Active. It was registered on 30/10/1997 .

Where is AKTRION MANUFACTURING SUPPORT SERVICES LIMITED located?

toggle

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED is registered at 1 Hawksworth Road, Central Park, Telford TF2 9TU.

What does AKTRION MANUFACTURING SUPPORT SERVICES LIMITED do?

toggle

AKTRION MANUFACTURING SUPPORT SERVICES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AKTRION MANUFACTURING SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with no updates.