UKBizDB.co.uk

A K NEWS LTD

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

This company is commonly known as A K News Ltd. The company was founded 8 years ago and was given the registration number 09977656. The firm's registered office is in BEDWORTH. You can find them at 4, Pebblebrook Way, , Bedworth, Warwickshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:A K NEWS LTD
Company Number:09977656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:4, Pebblebrook Way, Bedworth, Warwickshire, England, CV12 9HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Prestwold Road, Leicester, United Kingdom, LE5 0EX

Director29 January 2016Active
4, Pebblebrook Way, Bedworth, England, CV12 9HF

Director01 February 2016Active
4,, Pebblebrook Way, Bedworth, United Kingdom, CV12 9HF

Director29 January 2016Active
Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH

Director10 June 2021Active

People with Significant Control

Mr Andrew Carr
Notified on:02 January 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
Ashley Hazel Doodson
Notified on:11 May 2021
Status:Active
Date of birth:April 1993
Nationality:Scottish
Country of residence:England
Address:Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Reita Nikkie Bhogal
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:4 Pebblebrook Way, Bedworth, United Kingdom, CV12 9HF
Nature of control:
  • Significant influence or control
Mr. Iftekar Rashid Alimahomed
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:104 Prestwold Road, Leicester, United Kingdom, LE5 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Address

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

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Change account reference date company previous shortened.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Change account reference date company previous extended.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.