Ackerman International Trading Ltd

General information

Name:

Ackerman International Trading Limited

Office Address:

Unit 2 Hatfield Regis Grange Farm Hatfield Broad Oak CM22 7JZ Bishop's Stortford

Number: 08065602

Incorporation date: 2012-05-11

Dissolution date: 2019-12-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the launching of Ackerman International Trading Ltd, the company located at Unit 2 Hatfield Regis Grange Farm, Hatfield Broad Oak in Bishop's Stortford. It was registered on 2012-05-11. Its Companies House Registration Number was 08065602 and its post code was CM22 7JZ. This company had existed on the British market for approximately seven years until 2019-12-24.

Sarah T. was this specific company's director, appointed on 2012-05-11.

Financial data based on annual reports

Company staff

Sarah T.

Role: Director

Appointed: 11 May 2012

Latest update: 19 May 2023

People with significant control

Phillipa M.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 25 May 2019
Confirmation statement last made up date 11 May 2018
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2012-05-11
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 July 2013
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 15 April 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

81 Greenway Business Centre Harlow Business Park

Post code:

CM19 5QE

City / Town:

Harlow

Accountant/Auditor,
2013

Name:

Lord Associates Limited

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
7
Company Age

Similar companies nearby

Closest companies