Company NameAKT Engineering Limited
DirectorsNeil Gordon Carr and James Ian Duckworth
Company StatusActive
Company Number02630302
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Previous NameAKT Armature Winders Electrical And Mechanical Engineers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Management Consultant
Country of ResidenceEngland
Correspondence AddressOrrells Well Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameMr James Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHambleton Hall Barn Mill Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9DE
Secretary NameMr Neil Gordon Carr
StatusCurrent
Appointed28 September 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address12-14 Arkwright Court Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
Director NameMr Kenneth Albert Cole
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2004)
RoleEngineer
Correspondence Address18 Heath Road South
Weston
Runcorn
Cheshire
WA7 4QQ
Director NameMr Alan Henry Pugh
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2004)
RoleEngineer
Correspondence Address4 Highgate Close
Norton
Runcorn
Cheshire
WA7 6QP
Director NameMr Trevor David Murphy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 day after company formation)
Appointment Duration27 years, 2 months (resigned 28 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Swireford Road
Helsby
Frodsham
Cheshire
WA6 9BA
Secretary NameMrs Cecile Cole
NationalityBritish
StatusResigned
Appointed19 July 1991(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address18 Heath Road South
Weston
Runcorn
Cheshire
WA7 4QQ
Secretary NameMrs Valerie Jean Pugh
NationalityBritish
StatusResigned
Appointed31 March 1992(8 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 1996)
RoleCivil Servant
Correspondence Address91 The Willows
Frodsham
Warrington
Cheshire
WA6 7QW
Secretary NameJosephine Murphy
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 September 2018)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address14 Swireford Road
Helsby
Frodsham
Cheshire
WA6 9BA
Director NameJosephine Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Swireford Road
Helsby
Frodsham
Cheshire
WA6 9BA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.mantarengineering.net

Location

Registered Address12-14 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

2k at £1Trevor David Murphy
66.67%
Ordinary
1000 at £1Josephine Murphy
33.33%
Ordinary

Financials

Year2014
Net Worth£70,323
Cash£7,205
Current Liabilities£181,146

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

21 August 1998Delivered on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 17 arkwright road astmoor industial estate runcorn cheshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 1998Delivered on: 9 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 September 2023Notification of James Ian Duckworth as a person with significant control on 17 April 2023 (2 pages)
10 September 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
10 September 2023Cessation of U.K. Electronics Ltd as a person with significant control on 17 April 2023 (1 page)
10 September 2023Notification of Neil Gordon Carr as a person with significant control on 17 April 2023 (2 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 September 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Confirmation statement made on 18 July 2020 with updates (3 pages)
26 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 October 2018Termination of appointment of Josephine Murphy as a director on 28 September 2018 (1 page)
19 October 2018Appointment of Mr James Ian Duckworth as a director on 28 September 2018 (2 pages)
19 October 2018Termination of appointment of Josephine Murphy as a secretary on 28 September 2018 (1 page)
19 October 2018Cessation of Trevor Murphy as a person with significant control on 28 September 2018 (1 page)
19 October 2018Appointment of Mr Neil Gordon Carr as a director on 28 September 2018 (2 pages)
19 October 2018Termination of appointment of Trevor David Murphy as a director on 28 September 2018 (1 page)
19 October 2018Notification of U.K. Electronics Ltd as a person with significant control on 28 September 2018 (2 pages)
19 October 2018Appointment of Mr Neil Gordon Carr as a secretary on 28 September 2018 (2 pages)
19 October 2018Cessation of Josephine Murphy as a person with significant control on 28 September 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Registered office address changed from 17 Arkwright Road Astmoor Industrial Estat Runcorn Cheshire WA7 1NU to 12-14 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 17 Arkwright Road Astmoor Industrial Estat Runcorn Cheshire WA7 1NU to 12-14 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 23 November 2016 (1 page)
24 September 2016Satisfaction of charge 1 in full (4 pages)
24 September 2016Satisfaction of charge 1 in full (4 pages)
24 September 2016Satisfaction of charge 2 in full (4 pages)
24 September 2016Satisfaction of charge 2 in full (4 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(5 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(5 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(5 pages)
14 July 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
14 July 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Josephine Murphy on 18 July 2010 (2 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Josephine Murphy on 18 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Trevor David Murphy on 18 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Trevor David Murphy on 18 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 September 2009Return made up to 18/07/09; full list of members (4 pages)
5 September 2009Return made up to 18/07/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 18/07/08; full list of members (4 pages)
3 September 2008Return made up to 18/07/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 October 2007Return made up to 18/07/07; full list of members (3 pages)
24 October 2007Return made up to 18/07/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 September 2006Return made up to 18/07/06; full list of members (7 pages)
11 September 2006Return made up to 18/07/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2005Return made up to 18/07/05; full list of members (7 pages)
6 September 2005Return made up to 18/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Return made up to 18/07/04; full list of members (7 pages)
30 September 2004Return made up to 18/07/04; full list of members (7 pages)
13 August 2004Company name changed akt armature winders electrical and mechanical engineers LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed akt armature winders electrical and mechanical engineers LIMITED\certificate issued on 13/08/04 (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
11 July 2003Return made up to 18/07/03; full list of members (7 pages)
11 July 2003Return made up to 18/07/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 July 2002Return made up to 18/07/02; full list of members (7 pages)
9 July 2002Return made up to 18/07/02; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
13 July 2001Return made up to 18/07/01; full list of members (7 pages)
13 July 2001Return made up to 18/07/01; full list of members (7 pages)
12 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Registered office changed on 12/06/00 from: 12/14 arkwright court astmoor industrial estate runcorn cheshire WA7 1NX (1 page)
12 June 2000Registered office changed on 12/06/00 from: 12/14 arkwright court astmoor industrial estate runcorn cheshire WA7 1NX (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 July 1999Return made up to 18/07/99; full list of members (6 pages)
12 July 1999Return made up to 18/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 July 1997Return made up to 18/07/97; no change of members (4 pages)
18 July 1997Return made up to 18/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
9 July 1996Return made up to 18/07/96; full list of members (6 pages)
9 July 1996Return made up to 18/07/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
29 August 1995Return made up to 18/07/95; full list of members (6 pages)
29 August 1995Return made up to 18/07/95; full list of members (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (13 pages)
25 May 1995Full accounts made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 July 1991Incorporation (19 pages)