AKA CLOTHING LIMITED
BICESTER UK COVERS (A.O.C.) LIMITED SEVCO 1102 LIMITED

Hellopages » Oxfordshire » Cherwell » OX25 2PE

Company number 03851721
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address C/O ABACUS BUSINESS CONSULTING, THISTLEDOWN, WENDLEBURY, BICESTER, OXFORDSHIRE, OX25 2PE
Home Country United Kingdom
Nature of Business 47820 - Retail sale via stalls and markets of textiles, clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of AKA CLOTHING LIMITED are www.akaclothing.co.uk, and www.aka-clothing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. The distance to to Bicester North Rail Station is 2.5 miles; to Tackley Rail Station is 4.9 miles; to Oxford Rail Station is 9.1 miles; to Kings Sutton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aka Clothing Limited is a Private Limited Company. The company registration number is 03851721. Aka Clothing Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Aka Clothing Limited is C O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire Ox25 2pe. The company`s financial liabilities are £34.07k. It is £14.88k against last year. The cash in hand is £24.49k. It is £-6.2k against last year. And the total assets are £311.86k, which is £36.83k against last year. WILLIAMS, Joanne Bridget is a Secretary of the company. WILLIAMS, Stephen Trevor is a Director of the company. Secretary SMITH, Susan Caroline has been resigned. Secretary UTTING, Jeanne Madge has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director SMITH, Susan Caroline has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of textiles, clothing and footwear".


aka clothing Key Finiance

LIABILITIES £34.07k
+77%
CASH £24.49k
-21%
TOTAL ASSETS £311.86k
+13%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Joanne Bridget
Appointed Date: 03 September 2008

Director
WILLIAMS, Stephen Trevor
Appointed Date: 21 October 1999
65 years old

Resigned Directors

Secretary
SMITH, Susan Caroline
Resigned: 08 July 2005
Appointed Date: 21 October 1999

Secretary
UTTING, Jeanne Madge
Resigned: 03 September 2008
Appointed Date: 08 July 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 October 1999
Appointed Date: 28 September 1999

Director
SMITH, Susan Caroline
Resigned: 07 August 2005
Appointed Date: 21 October 1999
60 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 October 1999
Appointed Date: 28 September 1999

Persons With Significant Control

Mr Stephen Trevor Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

AKA CLOTHING LIMITED Events

26 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
31 Aug 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000

...
... and 63 more events
15 Nov 1999
Registered office changed on 15/11/99 from: 14-18 city road cardiff CF24 3DL
15 Nov 1999
New secretary appointed;new director appointed
15 Nov 1999
New director appointed
27 Oct 1999
Company name changed sevco 1102 LIMITED\certificate issued on 28/10/99
28 Sep 1999
Incorporation

AKA CLOTHING LIMITED Charges

6 December 1999
Debenture
Delivered: 10 December 1999
Status: Satisfied on 18 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Debenture
Delivered: 2 December 1999
Status: Satisfied on 18 November 2010
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…