Akhter Group Limited NEWMARKET


Akhter Group started in year 1979 as Private Limited Company with registration number 01435835. The Akhter Group company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Newmarket at The Hall London Road. Postal code: CB8 0UF. Since 1997-03-21 Akhter Group Limited is no longer carrying the name Akhter Group (holdings) Public Company.

The company has 9 directors, namely Nadia M., Rhyanna M. and Nadeem M. and others. Of them, Rhyanna M., Nadeem M., Yasmin M., Wassim M., Saleem M., Rosina M., Kaisira M., Kassim M. have been with the company the longest, being appointed on 21 October 2020 and Nadia M. has been with the company for the least time - from 1 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akhter Group Limited Address / Contact

Office Address The Hall London Road
Office Address2 Six Mile Bottom
Town Newmarket
Post code CB8 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435835
Date of Incorporation Mon, 9th Jul 1979
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Nadia M.

Position: Director

Appointed: 01 March 2021

Rhyanna M.

Position: Director

Appointed: 21 October 2020

Nadeem M.

Position: Director

Appointed: 21 October 2020

Yasmin M.

Position: Director

Appointed: 21 October 2020

Wassim M.

Position: Director

Appointed: 21 October 2020

Saleem M.

Position: Director

Appointed: 21 October 2020

Rosina M.

Position: Director

Appointed: 21 October 2020

Kaisira M.

Position: Director

Appointed: 21 October 2020

Kassim M.

Position: Director

Appointed: 21 October 2020

Alan L.

Position: Director

Resigned: 25 October 2023

Humayun M.

Position: Director

Resigned: 25 October 2023

David N.

Position: Secretary

Appointed: 28 July 2008

Resigned: 16 October 2013

Robert P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 28 July 2008

Muhammad A.

Position: Director

Appointed: 21 October 1998

Resigned: 28 May 2004

Muhammad A.

Position: Secretary

Appointed: 21 October 1998

Resigned: 28 May 2004

David O.

Position: Director

Appointed: 09 June 1997

Resigned: 31 July 1999

Bernhard S.

Position: Director

Appointed: 09 June 1997

Resigned: 31 July 1999

Stephen S.

Position: Director

Appointed: 29 May 1997

Resigned: 28 May 1999

Alan T.

Position: Director

Appointed: 30 September 1992

Resigned: 02 July 2009

David N.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1994

Yasmin M.

Position: Director

Appointed: 30 September 1992

Resigned: 22 May 1997

Muhammad A.

Position: Director

Appointed: 30 September 1992

Resigned: 22 May 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Humayun M. This PSC has significiant influence or control over the company,. Another one in the PSC register is H A Mughal Settlement that put Harlow, England as the address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Humayun M.

Notified on 15 September 2017
Ceased on 25 October 2023
Nature of control: significiant influence or control
right to appoint and remove directors

H A Mughal Settlement

Akhter House Perry Road, Harlow, CM18 7PN, England

Legal authority Trust Law
Legal form Trust
Notified on 30 September 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Akhter Group (holdings) Public Company March 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 4th, July 2023
Free Download (30 pages)

Company search