A.K. & CO. (ACCOUNTANCY SERVICES) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2WB

Company number 02763391
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address 19 VICTORIA TERRACE, HOVE, EAST SUSSEX, BN3 2WB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of A.K. & CO. (ACCOUNTANCY SERVICES) LIMITED are www.akcoaccountancyservices.co.uk, and www.a-k-co-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. A K Co Accountancy Services Limited is a Private Limited Company. The company registration number is 02763391. A K Co Accountancy Services Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of A K Co Accountancy Services Limited is 19 Victoria Terrace Hove East Sussex Bn3 2wb. . QURESHI, Abdul Khaliq is a Secretary of the company. KHALIQ, Naeem is a Director of the company. QURESHI, Abdul Khaliq is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KHALIQ, Iltaph has been resigned. Director KHALIQ, Shaheen has been resigned. Director KHALIQ, Shaheen has been resigned. Nominee Director RWL REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
QURESHI, Abdul Khaliq
Appointed Date: 01 August 2007

Director
KHALIQ, Naeem
Appointed Date: 11 February 2008
46 years old

Director
QURESHI, Abdul Khaliq
Appointed Date: 01 August 2007
86 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 28 August 1997
Appointed Date: 10 November 1996

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 09 November 1996
Appointed Date: 09 November 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1992

Director
KHALIQ, Iltaph
Resigned: 22 August 1995
Appointed Date: 01 October 1993
57 years old

Director
KHALIQ, Shaheen
Resigned: 22 August 1997
Appointed Date: 23 August 1995
56 years old

Director
KHALIQ, Shaheen
Resigned: 01 November 1994
Appointed Date: 09 November 1992
56 years old

Nominee Director
RWL REGISTRARS LIMITED
Resigned: 01 January 2008
Appointed Date: 22 August 1997

Persons With Significant Control

Mr Naeem Khaliq
Notified on: 1 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abdul Khaliq Qureshi
Notified on: 1 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.K. & CO. (ACCOUNTANCY SERVICES) LIMITED Events

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Apr 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 63 more events
18 May 1994
Return made up to 09/11/93; full list of members

10 May 1994
First Gazette notice for compulsory strike-off

13 Dec 1993
New director appointed

19 Nov 1992
Secretary resigned;new secretary appointed

09 Nov 1992
Incorporation

A.K. & CO. (ACCOUNTANCY SERVICES) LIMITED Charges

13 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1995
Legal mortgage
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 victoria terrace hove east sussex and…