UKBizDB.co.uk

AK HOLDINGS (2000) LIMITED

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

This company is commonly known as Ak Holdings (2000) Limited. The company was founded 24 years ago and was given the registration number 03859097. The firm's registered office is in NEWARK. You can find them at Ollerton Road Ollerton Road, Tuxford, Newark, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AK HOLDINGS (2000) LIMITED
Company Number:03859097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ollerton Road Ollerton Road, Tuxford, Newark, England, NG22 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ollerton Road, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director28 November 2019Active
Shire Farm Flawforth Lane, Ruddington, Nottingham, NG11 6NG

Secretary22 July 2004Active
Ollerton Road, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Secretary30 November 2004Active
30 Beaumont Avenue, Southwell, NG25 0BB

Secretary14 October 1999Active
14 Jermyn Drive, Arnold, Nottingham, NG5 9PN

Secretary19 September 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 October 1999Active
Ollerton Road, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director04 January 2000Active
120 East Road, London, N1 6AA

Nominee Director14 October 1999Active
780 Wollaton Road, Nottingham, NG8 2AP

Director04 January 2000Active
Church Farm, Church Lane, Kirklington, Newark, NG22 8NA

Director14 October 1999Active
88 Hallam Road, Nottingham, NG3 6HR

Director04 January 2000Active

People with Significant Control

Walker & Son (Hauliers) Limited
Notified on:28 November 2019
Status:Active
Country of residence:England
Address:Ollerton Road, Ollerton Road, Newark, England, NG22 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Ollerton Road, Ollerton Road, Newark, England, NG22 0PQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type small.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-03-19Accounts

Change account reference date company previous shortened.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-21Officers

Termination director company with name termination date.

Download
2020-06-21Officers

Termination secretary company with name termination date.

Download
2020-06-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-21Address

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

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.