Ak Trenchless Limited SHEFFIELD


Ak Trenchless started in year 1999 as Private Limited Company with registration number 03882250. The Ak Trenchless company has been functioning successfully for 25 years now and its status is liquidation. The firm's office is based in Sheffield at Begbies Traynor (sy) Llp, 3rd Floor Westfield House. Postal code: S1 3FZ.

This company operates within the S18 2XR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1048804 . It is located at A K Trenchless Limited, Birch House, Dronfield with a total of 6 carsand 2 trailers. It has two locations in the UK.

Ak Trenchless Limited Address / Contact

Office Address Begbies Traynor (sy) Llp, 3rd Floor Westfield House
Office Address2 60 Charter Row
Town Sheffield
Post code S1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882250
Date of Incorporation Wed, 24th Nov 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 25 years old
Account next due date Tue, 28th Feb 2023 (417 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Kellee F.

Position: Director

Appointed: 28 May 2021

Roger H.

Position: Secretary

Appointed: 07 August 2007

Roger H.

Position: Director

Appointed: 24 November 1999

Karen O.

Position: Director

Appointed: 07 August 2007

Resigned: 15 October 2020

Maureen D.

Position: Director

Appointed: 16 January 2004

Resigned: 07 August 2007

Maureen D.

Position: Secretary

Appointed: 16 January 2004

Resigned: 07 August 2007

Shaukat M.

Position: Secretary

Appointed: 19 September 2002

Resigned: 16 January 2004

William H.

Position: Director

Appointed: 28 November 2001

Resigned: 16 January 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 November 1999

Resigned: 24 November 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1999

Resigned: 24 November 1999

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 24 November 1999

Resigned: 24 November 1999

Daryl S.

Position: Director

Appointed: 24 November 1999

Resigned: 30 April 2001

Martin B.

Position: Secretary

Appointed: 24 November 1999

Resigned: 19 September 2002

People with significant control

Esc Holdings Limited

Unit 1 Brimington Road, Chesterfield, Derbyshire, S41 7UW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10524984
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger H.

Notified on 24 November 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand311 731274 495174 775
Current Assets553 665646 242405 068
Debtors213 079356 609220 087
Net Assets Liabilities346 345428 583202 371
Other Debtors26 54577 27686 984
Property Plant Equipment471 154650 342517 878
Total Inventories28 85515 13810 206
Other
Accumulated Depreciation Impairment Property Plant Equipment543 749618 849751 313
Additional Provisions Increase From New Provisions Recognised 40 491-21 094
Average Number Employees During Period 1010
Bank Borrowings Overdrafts30 55630 586216 667
Creditors30 556202 138340 942
Finance Lease Liabilities Present Value Total14 858202 138124 275
Increase From Depreciation Charge For Year Property Plant Equipment 75 100132 464
Net Current Assets Liabilities-15 25399 870123 832
Other Creditors44 99843 5535 600
Other Taxation Social Security Payable115 29576 89019 362
Property Plant Equipment Gross Cost1 014 9031 269 191 
Provisions79 000119 49198 397
Provisions For Liabilities Balance Sheet Subtotal79 000119 49198 397
Total Additions Including From Business Combinations Property Plant Equipment 254 288 
Total Assets Less Current Liabilities455 901750 212641 710
Trade Creditors Trade Payables354 878306 206133 804
Trade Debtors Trade Receivables186 534279 333133 103

Transport Operator Data

A K Trenchless Limited
Address Birch House , Callywhite Lane
City Dronfield
Post code S18 2XR
Vehicles 1
Dalman Properties
Address Boot Hill , Callywhite Lane
City Dronfield
Post code S18 2XR
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, October 2021
Free Download (7 pages)

Company search