AKA TECHNOLOGY LIMITED
CHELMSFORD PEVITECH SYSTEMS LIMITED

Hellopages » Essex » Chelmsford » CM1 3WT

Company number 02794598
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 72190 - Other research and experimental development on natural sciences and engineering, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Linda Pauline Oakley as a secretary on 4 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AKA TECHNOLOGY LIMITED are www.akatechnology.co.uk, and www.aka-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Aka Technology Limited is a Private Limited Company. The company registration number is 02794598. Aka Technology Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Aka Technology Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. . LUNN, Jennifer Mary is a Director of the company. Secretary OAKLEY, Linda Pauline has been resigned. Secretary TUGWELL, Barbara Winifred has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TUGWELL, Trevor James has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
LUNN, Jennifer Mary
Appointed Date: 11 March 2011
61 years old

Resigned Directors

Secretary
OAKLEY, Linda Pauline
Resigned: 04 February 2017
Appointed Date: 24 January 2011

Secretary
TUGWELL, Barbara Winifred
Resigned: 24 January 2011
Appointed Date: 16 March 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 March 1993
Appointed Date: 01 March 1993

Director
TUGWELL, Trevor James
Resigned: 11 March 2011
Appointed Date: 16 March 1993
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 March 1993
Appointed Date: 01 March 1993

Persons With Significant Control

Jennifer Mary Lunn
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Trevor Mark Hawkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AKA TECHNOLOGY LIMITED Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
18 Apr 2017
Termination of appointment of Linda Pauline Oakley as a secretary on 4 February 2017
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
06 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Apr 1993
Director resigned;new director appointed

06 Apr 1993
Secretary resigned;new secretary appointed

31 Mar 1993
Registered office changed on 31/03/93 from: temple house 20 holywell row london EC2A 4JB

01 Mar 1993
Incorporation