Akt Imaging Supplies Limited

General information

Name:

Akt Imaging Supplies Ltd

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 06565519

Incorporation date: 2008-04-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in The Chapel, Driffield YO25 6DA Akt Imaging Supplies Limited is classified as a Private Limited Company with 06565519 registration number. This firm was set up on 15th April 2008. This company's registered with SIC code 47410 meaning Retail sale of computers, peripheral units and software in specialised stores. The latest financial reports describe the period up to 31st May 2022 and the latest annual confirmation statement was filed on 15th April 2023.

1 transaction have been registered in 2012 with a sum total of £629. Cooperation with the Middlesbrough Council council covered the following areas: Office Expenses - General.

When it comes to this specific firm, the full scope of director's duties have so far been executed by Kevin T. who was arranged to perform management duties sixteen years ago. Furthermore, the director's tasks are helped with by a secretary - Heather T., who was appointed by this specific firm in 2008.

Financial data based on annual reports

Company staff

Heather T.

Role: Secretary

Appointed: 15 April 2008

Latest update: 10 February 2024

Kevin T.

Role: Director

Appointed: 15 April 2008

Latest update: 10 February 2024

People with significant control

The companies that control this firm are as follows: Dis Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Malton at Malton Enterprise Park, YO17 6AB.

Dis Group Limited
Address: Units 7 And 8 Malton Enterprise Park, Malton, YO17 6AB, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Heather T.
Notified on 17 April 2020
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin T.
Notified on 6 April 2017
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 February 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from Wednesday 31st May 2023 to Thursday 30th November 2023 (AA01)
filed on: 22nd, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 11 Driffield Business Centre Scotchburn Garth

Post code:

YO25 6EF

City / Town:

Driffield

Accountant/Auditor,
2012

Name:

Johnsons Accountants Limited

Address:

2 Hallgarth

Post code:

YO18 7AW

City / Town:

Pickering

Accountant/Auditor,
2016

Name:

Ullyott Limited

Address:

6 George Street

Post code:

YO25 6RA

City / Town:

Driffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Middlesbrough Council 1 £ 629.20
2012-02-06 5101158692 £ 629.20 Office Expenses - General

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
16
Company Age

Closest companies