UKBizDB.co.uk

AKA SURGICAL LIMITED

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

This company is commonly known as Aka Surgical Limited. The company was founded 14 years ago and was given the registration number 07186506. The firm's registered office is in BRIERLEY HILL. You can find them at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:AKA SURGICAL LIMITED
Company Number:07186506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England, DY5 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director25 November 2014Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director11 March 2010Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director25 November 2014Active
Reddings, Oakridge Lane, Winscombe, England, BS25 1LZ

Corporate Secretary11 March 2010Active
Priory House, 2 Priory Road, Dudley, DY1 1HH

Director11 March 2010Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Nominee Director11 March 2010Active

People with Significant Control

Mr Karl Braekkan Payne
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Myles Cletheroe Goodson
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arpan Singh Tahim
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-06-01Dissolution

Dissolution application strike off company.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2020-03-02Address

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

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Appoint person director company with name date.

Download
2015-02-05Capital

Capital allotment shares.

Download
2015-02-05Officers

Appoint person director company with name date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.