UKBizDB.co.uk

AUK INVESTMENTS LIMITED

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

This company is commonly known as Auk Investments Limited. The company was founded 56 years ago and was given the registration number 00924673. The firm's registered office is in FLEETWOOD. You can find them at 23 Princes Way, , Fleetwood, Lancashire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:AUK INVESTMENTS LIMITED
Company Number:00924673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:23 Princes Way, Fleetwood, Lancashire, FY7 8PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 December 2020Active
Gladstone Place, 36-38 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU

Director01 December 2020Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director01 December 2020Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director01 December 2020Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director01 December 2020Active
23, Princes Way, Fleetwood, United Kingdom, FY7 8PG

Secretary-Active
Gladstone Place, 36-38, Upper Marlborough Road, St. Albans, England, AL1 3UU

Director-Active
23 Princes Way, Fleetwood, FY7 8PG

Director-Active
Gladstone Place, 36-38, Upper Marlborough Road, St. Albans, England, AL1 3UU

Director-Active
23, Princes Way, Fleetwood, United Kingdom, FY7 8PG

Director-Active
23 Princes Way, Fleetwood, FY7 8PG

Director-Active
Gladstone Place, 36-38, Upper Marlborough Road, St. Albans, England, AL1 3UU

Director-Active

People with Significant Control

Auk Investments Holdings Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:23, Princes Way, Fleetwood, England, FY7 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prop And Invest Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:23, Princes Way, Fleetwood, England, FY7 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus John Hockings
Notified on:07 February 2018
Status:Active
Date of birth:November 1964
Nationality:British
Address:23, Princes Way, Fleetwood, FY7 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hockings
Notified on:07 February 2018
Status:Active
Date of birth:April 1962
Nationality:British
Address:23, Princes Way, Fleetwood, FY7 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Benjamin Hockings
Notified on:07 February 2018
Status:Active
Date of birth:June 1963
Nationality:British
Address:23, Princes Way, Fleetwood, FY7 8PG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-05-02Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.