UKBizDB.co.uk

AK & MS HOLDINGS LTD

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

This company is commonly known as Ak & Ms Holdings Ltd. The company was founded 3 years ago and was given the registration number 12744958. The firm's registered office is in CHATHAM. You can find them at The Joinery Workshop, The Historic Dockyard, Chatham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AK & MS HOLDINGS LTD
Company Number:12744958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Joinery Workshop, The Historic Dockyard, Chatham, England, ME4 4TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastfield House, Beck Bank, Gosberton Clough, Spalding, England, PE11 4JL

Director01 October 2021Active
Ylcy Amazon, Tank Hill Industrial Esate, New Tank Hill Road, Purfleet, England, RM19 1SX

Director16 March 2021Active
The Joinery Workshop, The Historic Dockyard, Chatham, England, ME4 4TZ

Director15 July 2020Active
Suite G12, Watson House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Secretary11 February 2022Active
Ylcy Amazon, Tank Hill Industrial Esate, New Tank Hill Road, Purfleet, England, RM19 1SX

Director23 June 2021Active
Eastfield House, Beck Bank, Gosberton Clough, Spalding, England, PE11 4JL

Director01 October 2021Active
The Joinery Workshop, The Historic Dockyard, Chatham, England, ME4 4TZ

Director15 July 2020Active
The Joinery Workshop, The Historic Dockyard, Chatham, England, ME4 4TZ

Director15 July 2020Active
Suite G12, Watson House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director02 August 2021Active

People with Significant Control

Mr Edward Hill
Notified on:15 July 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:The Joinery Workshop, The Historic Dockyard, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mohammed Yaasir Shafiq
Notified on:15 July 2020
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:The Joinery Workshop, The Historic Dockyard, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kinnaird
Notified on:15 July 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Ylcy Amazon, Tank Hill Industrial Esate, Purfleet, England, RM19 1SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Address

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

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person secretary company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.