ACKETTS GROUP LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0BT
Company number 02722832
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address MOLINEAUX COURT, RADFORD WAY, BILLERICAY, ESSEX, CM12 0BT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ACKETTS GROUP LIMITED are www.ackettsgroup.co.uk, and www.acketts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.8 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acketts Group Limited is a Private Limited Company. The company registration number is 02722832. Acketts Group Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Acketts Group Limited is Molineaux Court Radford Way Billericay Essex Cm12 0bt. . WAINWRIGHT, Andrea is a Secretary of the company. FEARN, Hilary Anne is a Director of the company. Secretary ACKETTS, Kenneth Harold has been resigned. Secretary ACKETTS, Ronald Lionel has been resigned. Secretary ACKETTS, Ronald Lionel has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FEARN, Hilary Anne has been resigned. Secretary THORPE, Jennifer Jean has been resigned. Director ACKETTS, Kenneth Harold has been resigned. Director ACKETTS, Mark Lyndon has been resigned. Director ACKETTS, Ronald Lionel has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FEARN, Hilary Anne has been resigned. Director HOWARD, Adrian has been resigned. Director MANTON, Courtney Leyland has been resigned. Director PINNER, Bruce John has been resigned. Director PORDUM, Keith Edward has been resigned. Director THORPE, Jennifer Jean has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WAINWRIGHT, Andrea
Appointed Date: 04 October 2011

Director
FEARN, Hilary Anne
Appointed Date: 01 January 2006
63 years old

Resigned Directors

Secretary
ACKETTS, Kenneth Harold
Resigned: 04 October 2011
Appointed Date: 29 October 2010

Secretary
ACKETTS, Ronald Lionel
Resigned: 29 October 2010
Appointed Date: 29 October 2005

Secretary
ACKETTS, Ronald Lionel
Resigned: 01 October 1993
Appointed Date: 29 June 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 June 1992
Appointed Date: 15 June 1992

Secretary
FEARN, Hilary Anne
Resigned: 30 June 1997
Appointed Date: 01 October 1993

Secretary
THORPE, Jennifer Jean
Resigned: 28 October 2005
Appointed Date: 01 July 1997

Director
ACKETTS, Kenneth Harold
Resigned: 04 October 2011
Appointed Date: 29 June 1992
89 years old

Director
ACKETTS, Mark Lyndon
Resigned: 22 October 1993
Appointed Date: 25 January 1992
61 years old

Director
ACKETTS, Ronald Lionel
Resigned: 29 October 2010
Appointed Date: 29 June 1992
85 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 June 1992
Appointed Date: 15 June 1992
35 years old

Director
FEARN, Hilary Anne
Resigned: 30 June 1997
Appointed Date: 01 October 1993
63 years old

Director
HOWARD, Adrian
Resigned: 30 September 2005
Appointed Date: 23 April 2002
71 years old

Director
MANTON, Courtney Leyland
Resigned: 12 March 2007
Appointed Date: 01 June 2005
75 years old

Director
PINNER, Bruce John
Resigned: 31 December 2005
Appointed Date: 24 August 2001
73 years old

Director
PORDUM, Keith Edward
Resigned: 13 June 1996
Appointed Date: 13 July 1992
75 years old

Director
THORPE, Jennifer Jean
Resigned: 28 October 2005
Appointed Date: 31 January 1997
80 years old

ACKETTS GROUP LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 95 more events
23 Jul 1992
Director resigned;new director appointed

08 Jul 1992
Registered office changed on 08/07/92 from: 120 east road london N1 6AA

07 Jul 1992
Company name changed langtune LIMITED\certificate issued on 08/07/92

07 Jul 1992
Company name changed\certificate issued on 07/07/92
15 Jun 1992
Incorporation

ACKETTS GROUP LIMITED Charges

25 February 2014
Charge code 0272 2832 0004
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
25 February 2014
Charge code 0272 2832 0003
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Hilary Anne Fearn
Description: Notification of addition to or amendment of charge…
4 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 3 April 2009
Persons entitled: Kenneth Harold Acketts and Ronald Lionel Acketts
Description: L/H property unit 4 molineaux court radford way billericay…
8 March 1993
Debenture
Delivered: 16 March 1993
Status: Satisfied on 7 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…