UKBizDB.co.uk

AKP MARKETING LIMITED

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

This company is commonly known as Akp Marketing Limited. The company was founded 20 years ago and was given the registration number 04961358. The firm's registered office is in HORSHAM. You can find them at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AKP MARKETING LIMITED
Company Number:04961358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary12 November 2003Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director12 November 2003Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director05 January 2012Active
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ

Director11 March 2016Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director03 June 2013Active

People with Significant Control

Mr Alan George Kent
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Oakwood House, Guildford Road, Horsham, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Daniella Ann Kent
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Oakwood House, Guildford Road, Horsham, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas George Kent
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Oakwood House, Guildford Road, Horsham, RH12 3JJ
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 (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
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Capital

Capital allotment shares.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Officers

Change person director company with change date.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Officers

Appoint person director company with name.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download
2012-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Officers

Change person director company with change date.

Download
2012-12-07Officers

Change person director company with change date.

Download
2012-12-07Officers

Change person director company with change date.

Download
2012-04-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.