AKS INVESTMENTS LIMITED
BANBURY FOLDVEND LIMITED

Hellopages » Northamptonshire » South Northamptonshire » OX17 2DH

Company number 04281440
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address THE CHESTNUT SUITE, GREATWORTH HALL BUSINESS CENTRE, GREATWORTH, BANBURY, OXFORDSHIRE, ENGLAND, OX17 2DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 4 May 2016. The most likely internet sites of AKS INVESTMENTS LIMITED are www.aksinvestments.co.uk, and www.aks-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and one months. The distance to to Banbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aks Investments Limited is a Private Limited Company. The company registration number is 04281440. Aks Investments Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Aks Investments Limited is The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire England Ox17 2dh. The company`s financial liabilities are £108.4k. It is £-144.14k against last year. The cash in hand is £0.04k. It is £-0.34k against last year. And the total assets are £1170.33k, which is £-53.42k against last year. KHARAUD, Santosh Kaur is a Secretary of the company. KHARAUD, Santosh Kaur is a Director of the company. Secretary KHARAUD, Gian Singh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KHARAUD, Gian Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


aks investments Key Finiance

LIABILITIES £108.4k
-58%
CASH £0.04k
-89%
TOTAL ASSETS £1170.33k
-5%
All Financial Figures

Current Directors

Secretary
KHARAUD, Santosh Kaur
Appointed Date: 30 September 2002

Director
KHARAUD, Santosh Kaur
Appointed Date: 21 September 2001
67 years old

Resigned Directors

Secretary
KHARAUD, Gian Singh
Resigned: 30 September 2002
Appointed Date: 21 September 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 September 2001
Appointed Date: 04 September 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 September 2001
Appointed Date: 04 September 2001

Director
KHARAUD, Gian Singh
Resigned: 09 December 2011
Appointed Date: 21 September 2001
69 years old

Persons With Significant Control

Mrs Santosh Kaur Kharaud
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AKS INVESTMENTS LIMITED Events

06 Oct 2016
Confirmation statement made on 4 September 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 May 2016
Registered office address changed from The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 4 May 2016
26 Apr 2016
Registered office address changed from Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW to The Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 26 April 2016
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 51 more events
14 Nov 2001
New secretary appointed;new director appointed
14 Nov 2001
New director appointed
14 Nov 2001
Secretary resigned
14 Nov 2001
Director resigned
04 Sep 2001
Incorporation

AKS INVESTMENTS LIMITED Charges

24 September 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a unit cc-07 ferry lane ferry quays…
2 August 2002
Legal charge
Delivered: 19 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h properties k/a 92 and 94 station road hampton…
2 August 2002
Legal charge
Delivered: 19 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h properties k/a units cc-03 - cc-04, CC05-CC06 ferry…
9 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Legal charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold land k/a 11 st johns road isleworth in the london…