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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA | Corporate Secretary | 25 April 2016 | Active |
Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA | Director | 13 October 2023 | Active |
8, Streathbourne Road, London, England, SW17 8QX | Director | 18 May 2000 | Active |
Stable Cottage, Beech Hill Road, Headley, Bordon, United Kingdom, GU35 8DW | Director | 18 May 2000 | Active |
Berrydown, Green Lane, Stratfield Saye Park, Reading, England, RG7 2EB | Director | 26 June 2015 | Active |
Stephensons Solicitors Llp Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA | Director | 13 October 2023 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Secretary | 14 April 2000 | Active |
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX | Corporate Secretary | 17 October 2001 | Active |
8 Inholmes Cottages, Whitemans Green, Cuckfield, Haywards Heath, England, RH17 5DB | Director | 01 July 2008 | Active |
Burleigh Tower, Burleigh, Minchinhampton, Stroud, United Kingdom, GL5 2PP | Director | 18 May 2000 | Active |
Sefton House, Northgate Close, Horwich, Bolton, England, BL6 6PQ | Director | 26 November 2019 | Active |
86, Bois Moor Road, Chesham, England, HP5 1SN | Director | 01 January 2013 | Active |
Russell House Oxford Road, Bournemouth, BH8 8EX | Corporate Director | 14 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-26 | Capital | Capital name of class of shares. | Download |
2023-10-26 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-10-26 | Capital | Capital alter shares subdivision. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Capital | Capital allotment shares. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Capital | Capital cancellation shares. | Download |
2022-11-01 | Capital | Capital return purchase own shares. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.