AKORA HOLDINGS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1QX

Company number 07325637
Status Active
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address 4 GLASSHOUSE STUDIOS, FRYERN COURT ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1QX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,000 . The most likely internet sites of AKORA HOLDINGS LIMITED are www.akoraholdings.co.uk, and www.akora-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Akora Holdings Limited is a Private Limited Company. The company registration number is 07325637. Akora Holdings Limited has been working since 26 July 2010. The present status of the company is Active. The registered address of Akora Holdings Limited is 4 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire Sp6 1qx. The company`s financial liabilities are £4290.75k. It is £2632.56k against last year. The cash in hand is £38.66k. It is £-28.7k against last year. And the total assets are £99.89k, which is £32.53k against last year. WHITE, John James is a Director of the company. Secretary MC SECRETARIES LIMITED has been resigned. Director HANCOCK, Ricky John has been resigned. Director WESTALL, Martin James has been resigned. The company operates in "Activities of head offices".


akora holdings Key Finiance

LIABILITIES £4290.75k
+158%
CASH £38.66k
-43%
TOTAL ASSETS £99.89k
+48%
All Financial Figures

Current Directors

Director
WHITE, John James
Appointed Date: 26 July 2010
56 years old

Resigned Directors

Secretary
MC SECRETARIES LIMITED
Resigned: 31 October 2013
Appointed Date: 01 July 2011

Director
HANCOCK, Ricky John
Resigned: 28 July 2012
Appointed Date: 26 July 2010
53 years old

Director
WESTALL, Martin James
Resigned: 01 July 2011
Appointed Date: 26 July 2010
59 years old

Persons With Significant Control

Mr John James White
Notified on: 26 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

AKORA HOLDINGS LIMITED Events

26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000

...
... and 14 more events
01 Aug 2011
Appointment of Mc Secretaries Limited as a secretary
01 Aug 2011
Termination of appointment of Martin Westall as a director
16 Dec 2010
Current accounting period extended from 31 July 2011 to 31 August 2011
28 Sep 2010
Registered office address changed from 8 Brook Close Long Ashton Bristol BS41 9NG United Kingdom on 28 September 2010
26 Jul 2010
Incorporation
  • ANNOTATION Officers date of birth was removed from the register on 12/09/2011 as it was factually inaccurate