Warning: file_put_contents(c/2661187f6ce485f4f1461dc73bb52304.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d37a04da4222fc3f575adec8d79ffe0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aak Tyres Limited, CT1 3HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AAK TYRES LIMITED

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

This company is commonly known as Aak Tyres Limited. The company was founded 24 years ago and was given the registration number 03961730. The firm's registered office is in KENT. You can find them at 12 Dover Street, Canterbury, Kent, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AAK TYRES LIMITED
Company Number:03961730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:12 Dover Street, Canterbury, Kent, CT1 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Gainsborough Drive, Herne Bay, England, CT6 6QH

Secretary31 March 2000Active
175b, Reculver Road, Herne Bay, England, CT6 6PY

Director01 November 2020Active
2a Gainsborough Drive, Herne Bay, England, CT6 QH

Director04 April 2000Active
2a Gainsborough Drive, Herne Bay, England, CT6 6QH

Director31 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary31 March 2000Active
11 Poona Road, Tunbridge Wells, TN1 1SU

Director31 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director31 March 2000Active

People with Significant Control

Manvinder Singh Jhally
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:175b, Reculver Road, Herne Bay, England, CT6 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rosalind Clare Jhally
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:175b, Reculver Road, Herne Bay, England, CT6 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-13Incorporation

Memorandum articles.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Address

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

Download
2021-08-05Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.