AAK TYRES LIMITED

Register to unlock more data on OkredoRegister

AAK TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961730

Incorporation date

31/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

175b Reculver Road, Herne Bay, Kent CT6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon06/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon19/02/2024
Registration of charge 039617300011, created on 2024-02-13
dot icon08/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Registered office address changed from 150 High Street Herne Bay CT6 5NW England to 175B Reculver Road Herne Bay Kent CT6 6PY on 2022-05-20
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Registered office address changed from 150 150 High Street Herne Bay Kent CT6 5NW United Kingdom to 150 High Street Herne Bay CT6 5NW on 2021-08-05
dot icon05/08/2021
Registered office address changed from 12 Dover Street Canterbury Kent CT1 3HD to 150 150 High Street Herne Bay Kent CT6 5NW on 2021-08-05
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/03/2021
Registration of charge 039617300007, created on 2021-03-02
dot icon04/03/2021
Registration of charge 039617300008, created on 2021-03-02
dot icon04/03/2021
Registration of charge 039617300009, created on 2021-03-02
dot icon04/03/2021
Registration of charge 039617300010, created on 2021-03-02
dot icon20/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/11/2020
Appointment of Mr Anthony Singh Jhally as a director on 2020-11-01
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Director's details changed for Rosalind Clare Jhally on 2016-04-01
dot icon06/04/2016
Secretary's details changed for Rosalind Clare Jhally on 2016-04-01
dot icon06/04/2016
Director's details changed for Manvinder Singh Jhally on 2016-04-01
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 31/03/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/09/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Registered office changed on 27/05/04 from: 41/43 william street herne bay kent CT6 5NT
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2002
Return made up to 31/03/02; full list of members
dot icon30/05/2002
Director resigned
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 31/03/01; full list of members
dot icon11/01/2001
Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon31/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+9,954.11 % *

* during past year

Cash in Bank

£102,753.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
200.69K
-
0.00
49.98K
-
2022
15
236.99K
-
0.00
1.02K
-
2023
14
308.32K
-
0.00
102.75K
-
2023
14
308.32K
-
0.00
102.75K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

308.32K £Ascended30.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.75K £Ascended9.95K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
31/03/2000 - 31/03/2000
9756
Graeme, Dorothy May
Nominee Secretary
31/03/2000 - 31/03/2000
5580
Jhally, Anthony Singh
Director
01/11/2020 - Present
4
Jhally, Manvinder Singh
Director
04/04/2000 - Present
-
Jhally, Rosalind Clare
Director
31/03/2000 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AAK TYRES LIMITED

AAK TYRES LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at 175b Reculver Road, Herne Bay, Kent CT6 6PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AAK TYRES LIMITED?

toggle

AAK TYRES LIMITED is currently Active. It was registered on 31/03/2000 .

Where is AAK TYRES LIMITED located?

toggle

AAK TYRES LIMITED is registered at 175b Reculver Road, Herne Bay, Kent CT6 6PY.

What does AAK TYRES LIMITED do?

toggle

AAK TYRES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AAK TYRES LIMITED have?

toggle

AAK TYRES LIMITED had 14 employees in 2023.

What is the latest filing for AAK TYRES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-02 with no updates.