A & K INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

A & K INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036263

Incorporation date

05/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

16 Flansham Lane, Bognor Regis, West Sussex PO22 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon10/04/2026
Micro company accounts made up to 2025-10-31
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon04/07/2025
Second filing of Confirmation Statement dated 2023-07-10
dot icon19/02/2025
Satisfaction of charge 1 in full
dot icon05/08/2024
Resolutions
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/07/2024
Statement of capital following an allotment of shares on 2023-06-22
dot icon24/07/2024
Termination of appointment of Peter Graham Rollison as a secretary on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/07/2023
10/07/23 Statement of Capital gbp 202
dot icon28/06/2023
Cessation of John David Joyce as a person with significant control on 2023-06-22
dot icon28/06/2023
Change of details for Kirsty Susan Porter as a person with significant control on 2023-06-22
dot icon06/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon24/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Statement by Directors
dot icon01/10/2019
Statement of capital on 2019-10-01
dot icon01/10/2019
Solvency Statement dated 12/09/19
dot icon01/10/2019
Resolutions
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Director's details changed for Kirsty Susan Porter on 2018-11-16
dot icon14/02/2019
Director's details changed for Mr Allen Leigh Porter on 2018-11-16
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon27/02/2018
Notification of Allen Leigh Porter as a person with significant control on 2016-04-06
dot icon27/02/2018
Notification of Kirsty Susan Porter as a person with significant control on 2016-04-06
dot icon27/02/2018
Cessation of Michael Whitehouse as a person with significant control on 2016-04-06
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon27/02/2018
Appointment of Peter Graham Rollison as a secretary
dot icon27/02/2018
Director's details changed for Mr Christopher Mark Rowley on 2012-07-01
dot icon26/02/2018
Cessation of David John Joyce as a person with significant control on 2017-01-01
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon06/02/2016
Appointment of Mr Peter Graham Rollison as a secretary on 2016-02-05
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon23/05/2012
Resolutions
dot icon23/05/2012
Resolutions
dot icon11/05/2012
Registered office address changed from , C/O Blue Spire South Llp, Crawley Priory South Pallant, Chichester, West Sussex, PO19 1SY, England on 2012-05-11
dot icon10/05/2012
Registered office address changed from , Church House, 94 Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7PG on 2012-05-10
dot icon09/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/03/2010
Appointment of Mr Christopher Mark Rowley as a director
dot icon05/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Allen Leigh Porter on 2009-10-02
dot icon05/03/2010
Director's details changed for Kirsty Susan Porter on 2009-10-02
dot icon05/03/2010
Secretary's details changed for Allen Leigh Porter on 2009-10-02
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon17/02/2010
Resolutions
dot icon24/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/02/2009
Return made up to 05/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2008
Return made up to 05/02/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/02/2007
Return made up to 05/02/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Return made up to 05/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/03/2005
Return made up to 05/02/05; full list of members
dot icon29/11/2004
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon22/04/2004
Particulars of mortgage/charge
dot icon05/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.39K
-
0.00
-
-
2022
0
158.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Kirsty Susan
Director
05/02/2004 - Present
1
Porter, Allen Leigh
Director
05/02/2004 - Present
2
Rowley, Christopher Mark
Director
05/01/2010 - Present
-
Rollison, Peter Graham
Secretary
05/02/2016 - 17/07/2024
-
Porter, Allen Leigh
Secretary
05/02/2004 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & K INVESTMENTS LIMITED

A & K INVESTMENTS LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at 16 Flansham Lane, Bognor Regis, West Sussex PO22 6AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & K INVESTMENTS LIMITED?

toggle

A & K INVESTMENTS LIMITED is currently Active. It was registered on 05/02/2004 .

Where is A & K INVESTMENTS LIMITED located?

toggle

A & K INVESTMENTS LIMITED is registered at 16 Flansham Lane, Bognor Regis, West Sussex PO22 6AB.

What does A & K INVESTMENTS LIMITED do?

toggle

A & K INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A & K INVESTMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-10-31.