AKSA INTERNATIONAL (UK) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1SZ

Company number 03522662
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address UNIT 6 PINE COURT, WALKER ROAD BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1SZ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 500,000 . The most likely internet sites of AKSA INTERNATIONAL (UK) LIMITED are www.aksainternationaluk.co.uk, and www.aksa-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aksa International Uk Limited is a Private Limited Company. The company registration number is 03522662. Aksa International Uk Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Aksa International Uk Limited is Unit 6 Pine Court Walker Road Bardon Hill Coalville Leicestershire Le67 1sz. . ATALAY, Nazmi is a Director of the company. BAYKAL, Necati is a Director of the company. DIRLIK, Orhun is a Director of the company. PEKER, Alper is a Director of the company. Secretary ATALAY, Nazmi has been resigned. Secretary EDWARDS, Theresa Lillian has been resigned. Secretary ELLIS, Michael George has been resigned. Secretary KAZAZ, Antuan has been resigned. Secretary KAZAZ, Antuan has been resigned. Secretary PRICE, Stephen Russell has been resigned. Secretary PRICE, Stephen Russell has been resigned. Secretary RYSKE, George Richard Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUGGAN, Christopher James has been resigned. Director ELLIS, Michael George has been resigned. Director EMRE, Eren Murat has been resigned. Director KAZAZ, Antuan has been resigned. Director KAZAZ, Antuan has been resigned. Director OZDINC, Selim Serhat has been resigned. Director PRICE, Stephen Russell has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
ATALAY, Nazmi
Appointed Date: 28 February 2010
57 years old

Director
BAYKAL, Necati
Appointed Date: 01 October 1999
75 years old

Director
DIRLIK, Orhun
Appointed Date: 26 August 2013
50 years old

Director
PEKER, Alper
Appointed Date: 12 March 2014
50 years old

Resigned Directors

Secretary
ATALAY, Nazmi
Resigned: 06 December 2010
Appointed Date: 28 February 2010

Secretary
EDWARDS, Theresa Lillian
Resigned: 31 March 1999
Appointed Date: 06 March 1998

Secretary
ELLIS, Michael George
Resigned: 22 July 2003
Appointed Date: 24 March 1999

Secretary
KAZAZ, Antuan
Resigned: 31 July 2012
Appointed Date: 06 December 2010

Secretary
KAZAZ, Antuan
Resigned: 28 February 2010
Appointed Date: 17 January 2007

Secretary
PRICE, Stephen Russell
Resigned: 17 January 2007
Appointed Date: 02 December 2005

Secretary
PRICE, Stephen Russell
Resigned: 23 September 2003
Appointed Date: 14 July 2003

Secretary
RYSKE, George Richard Mark
Resigned: 02 December 2005
Appointed Date: 23 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Director
DUGGAN, Christopher James
Resigned: 31 March 1999
Appointed Date: 06 March 1998
68 years old

Director
ELLIS, Michael George
Resigned: 22 July 2003
Appointed Date: 24 March 1999
78 years old

Director
EMRE, Eren Murat
Resigned: 30 August 2015
Appointed Date: 01 January 2015
39 years old

Director
KAZAZ, Antuan
Resigned: 31 July 2012
Appointed Date: 06 December 2010
78 years old

Director
KAZAZ, Antuan
Resigned: 28 February 2010
Appointed Date: 22 January 2008
78 years old

Director
OZDINC, Selim Serhat
Resigned: 25 November 2008
Appointed Date: 24 March 1999
67 years old

Director
PRICE, Stephen Russell
Resigned: 31 January 2007
Appointed Date: 23 September 2003
69 years old

AKSA INTERNATIONAL (UK) LIMITED Events

28 Mar 2017
Confirmation statement made on 6 March 2017 with updates
24 Nov 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000

14 Mar 2016
Termination of appointment of Eren Murat Emre as a director on 30 August 2015
07 Nov 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
23 Feb 1999
Ad 27/01/99--------- £ si 80000@1=80000 £ ic 20000/100000
04 Feb 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Apr 1998
Ad 09/03/98--------- £ si 19998@1=19998 £ ic 2/20000
10 Mar 1998
Secretary resigned
06 Mar 1998
Incorporation

AKSA INTERNATIONAL (UK) LIMITED Charges

6 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aksa Jenerator Sanayi Anonim Sirketi
Description: Unit e plot 130 forest business park walker road bardon…
5 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h unit e plot 130 forest business park bardon…
28 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…