UKBizDB.co.uk

AK CARPETS LIMITED

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

This company is commonly known as Ak Carpets Limited. The company was founded 24 years ago and was given the registration number 03807509. The firm's registered office is in PRESTON. You can find them at Unit 4 Robinson Court, Brockholes Way Claughton On Brock, Preston, Lancashire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:AK CARPETS LIMITED
Company Number:03807509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 4 Robinson Court, Brockholes Way Claughton On Brock, Preston, Lancashire, PR3 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Robinson Court, Brockholes Way Claughton On Brock, Preston, PR3 0PZ

Director20 October 2021Active
Unit 4, Robinson Court, Brockholes Way Claughton On Brock, Preston, PR3 0PZ

Director20 October 2021Active
Heatherbank, Eaves Hall Lane, West Bradford, Clitheroe, BB7 3JG

Secretary06 December 1999Active
23 Whalley Road, Great Harwood, Blackburn, BB6 7TE

Secretary16 July 1999Active
23 Whalley Road, Great Harwood, Blackburn, BB6 7TE

Secretary01 September 1999Active
Unit 4, Robinson Court, Brockholes Way Claughton On Brock, Preston, United Kingdom, PR3 0PZ

Secretary11 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 1999Active
Heatherbank, Eaves Hall Lane, West Bradford, Clitheroe, BB7 3JG

Director16 July 1999Active
Unit 4, Robinson Court, Brockholes Way Claughton On Brock, Preston, United Kingdom, PR3 0PZ

Director22 October 2013Active
8 Meadow Park, Cabus, Preston, PR3 1RE

Director06 December 1999Active
8 Meadow Park, Cabus, Preston, PR3 1RE

Director16 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 1999Active

People with Significant Control

Harry Law Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Robinson Court, Brockholes Way, Preston, United Kingdom, PR3 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-22Officers

Change person secretary company.

Download
2024-04-19Officers

Appoint person secretary company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person secretary company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.