UKBizDB.co.uk

A & K INVESTMENTS LIMITED

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

This company is commonly known as A & K Investments Limited. The company was founded 20 years ago and was given the registration number 05036263. The firm's registered office is in BOGNOR REGIS. You can find them at 16 Flansham Lane, , Bognor Regis, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A & K INVESTMENTS LIMITED
Company Number:05036263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Flansham Lane, Bognor Regis, West Sussex, PO22 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Flansham Lane, Bognor Regis, England, PO22 6AB

Secretary05 February 2004Active
16, Flansham Lane, Bognor Regis, PO22 6AB

Secretary05 February 2016Active
16, Flansham Lane, Bognor Regis, England, PO22 6AB

Director05 February 2004Active
16, Flansham Lane, Bognor Regis, England, PO22 6AB

Director05 February 2004Active
16, Flansham Lane, Bognor Regis, England, PO22 6AB

Director05 January 2010Active

People with Significant Control

Mr John David Joyce
Notified on:01 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:16, Flansham Lane, Bognor Regis, United Kingdom, PO22 6AB
Nature of control:
  • Voting rights 25 to 50 percent
David John Joyce
Notified on:01 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:16, Flansham Lane, Bognor Regis, United Kingdom, PO22 6AB
Nature of control:
  • Voting rights 25 to 50 percent
Michael Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:30, Sherwood Road, Bognor Regis, United Kingdom, PO22 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Allen Leigh Porter
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:16, Flansham Lane, Bognor Regis, United Kingdom, PO22 6AB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kirsty Susan Porter
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:English
Country of residence:United Kingdom
Address:16, Flansham Lane, Bognor Regis, United Kingdom, PO22 6AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Change account reference date company previous extended.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Capital

Legacy.

Download
2019-10-01Capital

Capital statement capital company with date currency figure.

Download
2019-10-01Insolvency

Legacy.

Download
2019-10-01Resolution

Resolution.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.