AK CARPETS LIMITED
PRESTON HALGROVE SERVICES LIMITED

Hellopages » Lancashire » Wyre » PR3 0PZ

Company number 03807509
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address UNIT 4 ROBINSON COURT, BROCKHOLES WAY CLAUGHTON ON BROCK, PRESTON, LANCASHIRE, PR3 0PZ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AK CARPETS LIMITED are www.akcarpets.co.uk, and www.ak-carpets.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. Ak Carpets Limited is a Private Limited Company. The company registration number is 03807509. Ak Carpets Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Ak Carpets Limited is Unit 4 Robinson Court Brockholes Way Claughton On Brock Preston Lancashire Pr3 0pz. The company`s financial liabilities are £274.95k. It is £63.75k against last year. The cash in hand is £210.18k. It is £29.9k against last year. And the total assets are £420.17k, which is £125.54k against last year. LAW, Anita Judith Margaret is a Secretary of the company. LAW, Anita Judith Margaret is a Director of the company. Secretary KIRKHAM, Andrew Dyson has been resigned. Secretary KIRKHAM, Andrew has been resigned. Secretary KIRKHAM, Barbara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KIRKHAM, Andrew Dyson has been resigned. Director LAW, Harry has been resigned. Director LAW, Harry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


ak carpets Key Finiance

LIABILITIES £274.95k
+30%
CASH £210.18k
+16%
TOTAL ASSETS £420.17k
+42%
All Financial Figures

Current Directors

Secretary
LAW, Anita Judith Margaret
Appointed Date: 11 July 2008

Director
LAW, Anita Judith Margaret
Appointed Date: 22 October 2013
68 years old

Resigned Directors

Secretary
KIRKHAM, Andrew Dyson
Resigned: 11 July 2008
Appointed Date: 06 December 1999

Secretary
KIRKHAM, Andrew
Resigned: 01 September 1999
Appointed Date: 16 July 1999

Secretary
KIRKHAM, Barbara
Resigned: 06 December 1999
Appointed Date: 01 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 1999
Appointed Date: 14 July 1999

Director
KIRKHAM, Andrew Dyson
Resigned: 11 July 2008
Appointed Date: 16 July 1999
53 years old

Director
LAW, Harry
Resigned: 22 October 2013
Appointed Date: 06 December 1999
78 years old

Director
LAW, Harry
Resigned: 01 September 1999
Appointed Date: 16 July 1999
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 1999
Appointed Date: 14 July 1999

AK CARPETS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
21 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
02 Sep 1999
Ad 06/08/99--------- £ si 98@1=98 £ ic 2/100
02 Sep 1999
Accounting reference date extended from 31/07/00 to 31/10/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Registered office changed on 01/09/99 from: unit 14 kirkhams garage blackburn road, oswaldtwistle, accrington lancashire BB5 4NZ
22 Jul 1999
Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ
14 Jul 1999
Incorporation