AKRAMATIC ENGINEERING CO. LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 7GN

Company number 00896426
Status Active
Incorporation Date 23 January 1967
Company Type Private Limited Company
Address AKRAMATIC ENGINEERING CO LTD NIXS HILL, NIXS HILL INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7GN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of AKRAMATIC ENGINEERING CO. LIMITED are www.akramaticengineeringco.co.uk, and www.akramatic-engineering-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-eight years and eight months. The distance to to Langley Mill Rail Station is 5.3 miles; to Kirkby in Ashfield Rail Station is 5.3 miles; to Duffield Rail Station is 8.3 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akramatic Engineering Co Limited is a Private Limited Company. The company registration number is 00896426. Akramatic Engineering Co Limited has been working since 23 January 1967. The present status of the company is Active. The registered address of Akramatic Engineering Co Limited is Akramatic Engineering Co Ltd Nixs Hill Nixs Hill Industrial Estate Alfreton Derbyshire De55 7gn. The company`s financial liabilities are £107.56k. It is £-136.77k against last year. And the total assets are £759.1k, which is £68.95k against last year. CONSTANCE, Tracy Ann is a Secretary of the company. CONSTANCE, Stephen Antony is a Director of the company. CONSTANCE, Tracy Ann is a Director of the company. Secretary CONSTANCE, Yvonne Jean has been resigned. Secretary WALKER, Joan has been resigned. Director CONSTANCE, Yvonne Jean has been resigned. Director CREWS, William Stewart Hyde has been resigned. Director DAVIES, John Leslie has been resigned. Director WARD, Terry Peter Ellison has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


akramatic engineering co. Key Finiance

LIABILITIES £107.56k
-56%
CASH n/a
TOTAL ASSETS £759.1k
+9%
All Financial Figures

Current Directors

Secretary
CONSTANCE, Tracy Ann
Appointed Date: 01 September 2002

Director

Director
CONSTANCE, Tracy Ann
Appointed Date: 13 March 2006
65 years old

Resigned Directors

Secretary
CONSTANCE, Yvonne Jean
Resigned: 26 June 2002
Appointed Date: 01 January 1993

Secretary
WALKER, Joan
Resigned: 31 December 1992

Director
CONSTANCE, Yvonne Jean
Resigned: 26 June 2002
Appointed Date: 09 December 1992
82 years old

Director
CREWS, William Stewart Hyde
Resigned: 30 September 1993
86 years old

Director
DAVIES, John Leslie
Resigned: 31 December 1991
85 years old

Director
WARD, Terry Peter Ellison
Resigned: 29 July 1994
Appointed Date: 09 December 1992
86 years old

Persons With Significant Control

Mr Stephen Antony Constance
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Ann Constance
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AKRAMATIC ENGINEERING CO. LIMITED Events

30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Purchase of own shares.
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 12,900

...
... and 83 more events
16 Nov 1987
Group accounts for a small company made up to 31 March 1987

16 Sep 1987
Director resigned

05 Mar 1987
Accounts for a small company made up to 31 March 1986

05 Mar 1987
Return made up to 31/12/86; full list of members

25 Jul 1975
Memorandum and Articles of Association

AKRAMATIC ENGINEERING CO. LIMITED Charges

12 December 2014
Charge code 0089 6426 0006
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings known as the storm waterproofing (UK)…
8 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units a & b cotes park industrial estate cotes park…
11 December 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at keys road nix's hill industrial estate…
10 June 1997
Guarantee & debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 June 1991
Debenture
Delivered: 21 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1969
Charge
Delivered: 12 December 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known as or being point six hundred and twenty…

Similar Companies

AKRAM TRANSPORT LIMITED AKRAM YOGA LTD AKRAMK BOXES LTD AKRAMK LTD AKRAMKH LTD AKRAMKH PC LTD AKRAMKHA PC LTD