UKBizDB.co.uk

AOK EVENTS LIMITED

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

This company is commonly known as Aok Events Limited. The company was founded 24 years ago and was given the registration number 03972760. The firm's registered office is in WIGAN. You can find them at Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:AOK EVENTS LIMITED
Company Number:03972760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA

Corporate Secretary25 April 2016Active
Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA

Director13 October 2023Active
8, Streathbourne Road, London, England, SW17 8QX

Director18 May 2000Active
Stable Cottage, Beech Hill Road, Headley, Bordon, United Kingdom, GU35 8DW

Director18 May 2000Active
Berrydown, Green Lane, Stratfield Saye Park, Reading, England, RG7 2EB

Director26 June 2015Active
Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA

Director13 October 2023Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Secretary14 April 2000Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Corporate Secretary17 October 2001Active
8 Inholmes Cottages, Whitemans Green, Cuckfield, Haywards Heath, England, RH17 5DB

Director01 July 2008Active
Burleigh Tower, Burleigh, Minchinhampton, Stroud, United Kingdom, GL5 2PP

Director18 May 2000Active
Sefton House, Northgate Close, Horwich, Bolton, England, BL6 6PQ

Director26 November 2019Active
86, Bois Moor Road, Chesham, England, HP5 1SN

Director01 January 2013Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Corporate Director14 April 2000Active

People with Significant Control

Aok Events Eot Limited
Notified on:13 October 2023
Status:Active
Country of residence:England
Address:Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mr Alexander Robert Hewitt
Notified on:11 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Annabel Hewitt
Notified on:11 May 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Capital

Capital variation of rights attached to shares.

Download
2023-10-26Capital

Capital variation of rights attached to shares.

Download
2023-10-26Capital

Capital variation of rights attached to shares.

Download
2023-10-26Capital

Capital variation of rights attached to shares.

Download
2023-10-26Capital

Capital name of class of shares.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Capital

Capital alter shares subdivision.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Capital

Capital cancellation shares.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.