A & K PARTITIONING LIMITED

Register to unlock more data on OkredoRegister

A & K PARTITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02364663

Incorporation date

22/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1989)
dot icon29/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon22/03/2019
Director's details changed for Mr Benjamin William Allen on 2019-03-22
dot icon19/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon01/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon07/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon15/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon09/04/2010
Registered office address changed from 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Trevor William Allen on 2010-03-22
dot icon09/04/2010
Director's details changed for Mr Benjamin William Allen on 2010-03-22
dot icon16/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/05/2009
Return made up to 22/03/09; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon25/04/2008
Director appointed mr benjamin william allen
dot icon04/04/2008
Return made up to 22/03/08; full list of members
dot icon21/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 22/03/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/04/2006
Return made up to 22/03/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon15/04/2005
Return made up to 22/03/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 22/03/04; full list of members
dot icon08/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/05/2003
Return made up to 22/03/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon23/04/2002
Return made up to 22/03/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon30/04/2001
Return made up to 22/03/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-05-31
dot icon30/03/2000
Return made up to 22/03/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-05-31
dot icon25/04/1999
Return made up to 22/03/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-05-31
dot icon21/04/1998
Return made up to 22/03/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-05-31
dot icon23/04/1997
Return made up to 22/03/97; full list of members
dot icon23/04/1997
Secretary resigned
dot icon25/02/1997
Full accounts made up to 1996-05-31
dot icon15/04/1996
Return made up to 22/03/96; full list of members
dot icon08/12/1995
New secretary appointed;director resigned
dot icon08/12/1995
Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1995
Accounts for a small company made up to 1995-05-31
dot icon11/05/1995
Return made up to 22/03/95; full list of members
dot icon10/10/1994
Full accounts made up to 1994-05-31
dot icon06/05/1994
Return made up to 22/03/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-05-31
dot icon06/04/1993
Return made up to 22/03/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-05-31
dot icon06/05/1992
Return made up to 22/03/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-05-31
dot icon16/09/1991
Return made up to 20/03/91; full list of members
dot icon23/01/1991
Full accounts made up to 1990-05-31
dot icon31/10/1990
Return made up to 16/07/90; full list of members
dot icon02/05/1989
Accounting reference date notified as 31/05
dot icon27/04/1989
Registered office changed on 27/04/89 from: 4 bishops ave northwood middx HA6 3DG
dot icon27/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
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
31/05/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
561.00
-
0.00
1.04K
-
2022
2
698.00
-
0.00
355.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Benjamin William
Director
01/06/2007 - Present
2
Allen, Janet Patricia
Secretary
19/11/1995 - Present
-

Persons with Significant Control

2
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 PARTITIONING LIMITED

A & K PARTITIONING LIMITED is an(a) Active company incorporated on 22/03/1989 with the registered office located at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP. There are currently 2 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 PARTITIONING LIMITED?

toggle

A & K PARTITIONING LIMITED is currently Active. It was registered on 22/03/1989 .

Where is A & K PARTITIONING LIMITED located?

toggle

A & K PARTITIONING LIMITED is registered at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP.

What does A & K PARTITIONING LIMITED do?

toggle

A & K PARTITIONING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2025-05-31.