AK TRENCHLESS LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XR

Company number 03882250
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address BIRCH HOUSE WAY, CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, S18 2XR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AK TRENCHLESS LIMITED are www.aktrenchless.co.uk, and www.ak-trenchless.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ak Trenchless Limited is a Private Limited Company. The company registration number is 03882250. Ak Trenchless Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Ak Trenchless Limited is Birch House Way Callywhite Lane Dronfield Derbyshire S18 2xr. . HILL, Roger is a Secretary of the company. HILL, Roger is a Director of the company. O'HALLORAN, Karen Marie is a Director of the company. Secretary BERNHOFS, Martin Adrian has been resigned. Secretary DAVENPORT, Maureen has been resigned. Secretary MAHMOOD, Shaukat has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVENPORT, Maureen has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, William Denis has been resigned. Director SMITH, Daryl Aaron has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HILL, Roger
Appointed Date: 07 August 2007

Director
HILL, Roger
Appointed Date: 24 November 1999
69 years old

Director
O'HALLORAN, Karen Marie
Appointed Date: 07 August 2007
66 years old

Resigned Directors

Secretary
BERNHOFS, Martin Adrian
Resigned: 19 September 2002
Appointed Date: 24 November 1999

Secretary
DAVENPORT, Maureen
Resigned: 07 August 2007
Appointed Date: 16 January 2004

Secretary
MAHMOOD, Shaukat
Resigned: 16 January 2004
Appointed Date: 19 September 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
DAVENPORT, Maureen
Resigned: 07 August 2007
Appointed Date: 16 January 2004
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
HARRIS, William Denis
Resigned: 16 January 2004
Appointed Date: 28 November 2001
85 years old

Director
SMITH, Daryl Aaron
Resigned: 30 April 2001
Appointed Date: 24 November 1999
63 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Roger Hill
Notified on: 24 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AK TRENCHLESS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 May 2015
21 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000

10 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000

...
... and 67 more events
16 Dec 1999
Director resigned
16 Dec 1999
New secretary appointed
16 Dec 1999
New director appointed
16 Dec 1999
New director appointed
24 Nov 1999
Incorporation

AK TRENCHLESS LIMITED Charges

28 March 2013
Chattal mortgage
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Amerui.Com Recoveries Limited
Description: The assets being ditch witch JT4020 MACH1 directional…
1 September 2009
Debenture
Delivered: 7 September 2009
Status: Satisfied on 4 January 2013
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Mortgage debenture
Delivered: 16 October 2002
Status: Satisfied on 4 February 2004
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Debenture
Delivered: 13 October 2000
Status: Satisfied on 4 February 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…