UKBizDB.co.uk

A. & K. HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & K. Holdings Limited. The company was founded 52 years ago and was given the registration number 01023877. The firm's registered office is in GOWER. You can find them at St Madoc, Llanmadoc, Gower, Swansea. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A. & K. HOLDINGS LIMITED
Company Number:01023877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Madoc, Llanmadoc, Gower, Swansea, SA3 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56b, Hampton Park, Bristol, England, BS6 6LJ

Director11 May 2023Active
5 Brook Lane, Stapleton, Bristol, BS16 1EA

Secretary01 April 2004Active
St Madoc, Llanmadoc, Gower, SA3 1DE

Secretary-Active
St Madoc, Llanmadoc, Swansea, Wales, SA3 1DE

Secretary19 November 2018Active
St Madoc, Llanmadoc, Gower, SA3 1DE

Director-Active
St Madoc, Llanmadoc, Gower, SA3 1DE

Director-Active
St Madoc, ., Llanmadoc, Gower, SA3 1DE

Director14 November 2000Active

People with Significant Control

Bacon Family Holdings Limited
Notified on:11 May 2023
Status:Active
Country of residence:England
Address:C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Billingham, England, TS23 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Rand Loxton
Notified on:17 February 2022
Status:Active
Date of birth:April 1961
Nationality:British
Address:St Madoc, Llanmadoc, Swansea, SA3 1DE
Nature of control:
  • Significant influence or control
Mrs Christine Monica Loxton
Notified on:10 April 2021
Status:Active
Date of birth:April 1939
Nationality:British
Address:St Madoc, Llanmadoc, Swansea, SA3 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Iosif Czuli
Notified on:10 April 2021
Status:Active
Date of birth:March 1977
Nationality:Romanian
Address:St Madoc, Llanmadoc, Swansea, SA3 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Monica Loxton
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:Wales
Address:St Madoc, Llanmadoc, Swansea, Wales, SA3 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Miscellaneous

Legacy.

Download
2021-04-15Miscellaneous

Legacy.

Download
2021-04-15Miscellaneous

Legacy.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.