Akton Resourcing Ltd PRESTON


Akton Resourcing Ltd is a private limited company located at Marshall House, Ringway, Preston PR1 2QD. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-15, this 5-year-old company is run by 3 directors.
Director Dale R., appointed on 22 November 2023. Director Timothy D., appointed on 08 June 2018. Director Mark B., appointed on 15 May 2018.
The company is categorised as "temporary employment agency activities" (SIC code: 78200).
The latest confirmation statement was filed on 2023-05-14 and the deadline for the following filing is 2024-05-28. What is more, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Akton Resourcing Ltd Address / Contact

Office Address Marshall House
Office Address2 Ringway
Town Preston
Post code PR1 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11361564
Date of Incorporation Tue, 15th May 2018
Industry Temporary employment agency activities
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Dale R.

Position: Director

Appointed: 22 November 2023

Timothy D.

Position: Director

Appointed: 08 June 2018

Mark B.

Position: Director

Appointed: 15 May 2018

Dra Holdings Ltd

Position: Corporate Director

Appointed: 15 May 2018

Resigned: 08 June 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Timothy D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dra Holdings Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "an england & wales", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Timothy D.

Notified on 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 15 May 2018
Ceased on 14 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Dra Holdings Ltd

C/O Scullard Chartered Accountants 197-201 Manchester Road, West Timperley, Altrincham, Cheshire, WA14 5NU, United Kingdom

Legal authority Companies Act 2006
Legal form England & Wales
Country registered England & Wales
Place registered Companies House
Registration number 09915443
Notified on 15 May 2018
Ceased on 24 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand23 82064 37689 9156 697
Current Assets434 774399 417529 653445 390
Debtors410 954335 040439 738438 693
Net Assets Liabilities9 56195871 8963 725
Other Debtors16 67112 9147 20020 290
Property Plant Equipment2 5038 82311 41610 837
Other
Version Production Software  2 021 
Accrued Liabilities  4 3885 534
Accumulated Depreciation Impairment Property Plant Equipment1 4354 2697 79612 812
Additions Other Than Through Business Combinations Property Plant Equipment3 9389 1546 1204 437
Amounts Owed By Group Undertakings Participating Interests 42 33822 120 
Average Number Employees During Period 211113
Bank Borrowings 46 85842 11142 190
Bank Borrowings Overdrafts276 202225 783338 863341 876
Corporation Tax Payable14 29917 226  
Creditors427 047358 748424 893408 253
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 81346 021  
Increase From Depreciation Charge For Year Property Plant Equipment1 4352 8343 5275 016
Loans From Directors 121150150
Net Current Assets Liabilities7 72740 669104 76037 137
Other Creditors55 7661 1311 24227 459
Other Taxation Social Security Payable71 493106 631  
Prepayments Accrued Income 5 2836 10441 257
Property Plant Equipment Gross Cost3 93813 09219 21223 649
Provisions For Liabilities Balance Sheet Subtotal6691 676  
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 6762 1692 059
Taxation Social Security Payable 23 6899 69413 707
Total Assets Less Current Liabilities10 23049 492116 17647 974
Trade Creditors Trade Payables9 2877 8569 8535 598
Trade Debtors Trade Receivables394 283274 506404 314377 146
Value-added Tax Payable 100 16860 70313 929
Advances Credits Directors -4 118150150
Advances Credits Made In Period Directors  4 268 
Amount Specific Advance Or Credit Directors -4 2392929
Amount Specific Advance Or Credit Made In Period Directors  4 268 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-11-22
filed on: 22nd, November 2023
Free Download (2 pages)

Company search