UKBizDB.co.uk

AKB SQUARE INVESTMENTS LTD

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

This company is commonly known as Akb Square Investments Ltd. The company was founded 4 years ago and was given the registration number 12173209. The firm's registered office is in LIVERPOOL. You can find them at X1 The Terrace Apt 505, 11 Plaza Boulevard, Liverpool, Merseyside. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:AKB SQUARE INVESTMENTS LTD
Company Number:12173209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:X1 The Terrace Apt 505, 11 Plaza Boulevard, Liverpool, Merseyside, England, L8 5SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Redwood Drive, Crewe, England, CW1 3GS

Director21 November 2020Active
46, Main Road, Weston, Crewe, England, CW2 5LF

Director26 August 2019Active
46, Main Road, Weston, Crewe, England, CW2 5LF

Director26 August 2019Active
46, Main Road, Weston, Crewe, England, CW2 5LF

Director26 August 2019Active
Fontenoy Apartments, Flat 618, 15 Fontenoy Street, Liverpool, England, L3 2BE

Director17 June 2020Active
Hawkco House, Horn Lane, London, England, W3 6NS

Director01 November 2019Active

People with Significant Control

Mr Kenneth James Mather
Notified on:21 November 2020
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:49, Redwood Drive, Crewe, England, CW1 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Himo Sheikh
Notified on:17 June 2020
Status:Active
Date of birth:October 1995
Nationality:Belgian
Country of residence:England
Address:Fontenoy Apartments, Flat 618, 15 Fontenoy Street, Liverpool, England, L3 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damian Teevan
Notified on:01 November 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Hawkco House, Horn Lane, London, England, W3 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Christopher Alex Dale
Notified on:26 August 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:46, Main Road, Crewe, England, CW2 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kenneth James Mather
Notified on:26 August 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:46, Main Road, Crewe, England, CW2 5LF
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 (7 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
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Address

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

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-23Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Address

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

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.