Ackrack Pencil Limited MILTON KEYNES


Ackrack Pencil started in year 1994 as Private Limited Company with registration number 02949978. The Ackrack Pencil company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Milton Keynes at 9 High Street. Postal code: MK11 1AA.

At present there are 2 directors in the the company, namely Montague L. and Simon T.. In addition 2 active secretaries, Simon T. and Montague L. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carolyn R. who worked with the the company until 10 June 1999.

Ackrack Pencil Limited Address / Contact

Office Address 9 High Street
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949978
Date of Incorporation Tue, 19th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Simon T.

Position: Secretary

Appointed: 27 September 1999

Montague L.

Position: Secretary

Appointed: 14 June 1999

Montague L.

Position: Director

Appointed: 06 December 1994

Simon T.

Position: Director

Appointed: 06 December 1994

Carolyn R.

Position: Secretary

Appointed: 06 December 1994

Resigned: 10 June 1999

Martin F.

Position: Director

Appointed: 06 December 1994

Resigned: 19 February 2003

Carolyn R.

Position: Director

Appointed: 06 December 1994

Resigned: 10 June 1999

Mk Company Secretaries Limited

Position: Nominee Director

Appointed: 19 July 1994

Resigned: 06 December 1994

Mk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 19 July 1994

Resigned: 06 December 1994

Mk Company Directors Limited

Position: Nominee Director

Appointed: 19 July 1994

Resigned: 06 December 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Jane M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Montague L. This PSC owns 25-50% shares. Moving on, there is Jane L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jane M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Montague L.

Notified on 19 July 2018
Ceased on 22 July 2019
Nature of control: 25-50% shares

Jane L.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 61713 25014 53817 32920 84221 29224 208
Net Assets Liabilities116 996134 258144 929143 317146 311143 570144 782
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 7943 1783 1923 1503 1504 1503 150
Creditors15 38412 6424 4684 1362 8783 2924 219
Fixed Assets138 604136 828135 051133 274131 497129 720127 943
Net Current Assets Liabilities-5 76760813 07013 19317 96418 00019 989
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 000    
Total Assets Less Current Liabilities132 837137 436148 121146 467149 461147 720147 932

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements