AK SONS TRADING LIMITED

Register to unlock more data on OkredoRegister

AK SONS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08197073

Incorporation date

31/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2012)
dot icon18/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon25/07/2025
Registered office address changed from Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr Samir Patel on 2025-07-25
dot icon25/07/2025
Change of details for Mr Sajjid Patel as a person with significant control on 2025-07-25
dot icon25/07/2025
Change of details for Mr Samir Patel as a person with significant control on 2025-07-25
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon21/03/2023
Previous accounting period extended from 2022-06-26 to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-06-26
dot icon26/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/07/2018
Registered office address changed from 464 Ranglet Road Walton Summit Centre Preston PR5 8AR England to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE on 2018-07-06
dot icon25/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2018
Registered office address changed from Fylde House Skyways Commercial Campus, Amy John Blackpool Lancashire FY4 3RS to 464 Ranglet Road Walton Summit Centre Preston PR5 8AR on 2018-04-19
dot icon26/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon20/12/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon20/12/2017
Termination of appointment of Sajjid Patel as a director on 2016-04-01
dot icon27/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon07/02/2017
Registration of charge 081970730002, created on 2017-02-06
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon24/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon14/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon06/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon26/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2015
Registration of charge 081970730001, created on 2015-08-03
dot icon09/04/2015
Total exemption small company accounts made up to 2013-06-30
dot icon17/11/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon30/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/08/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.72K
-
0.00
167.84K
-
2022
7
11.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Patel, Samir
Director
31/08/2012 - Present
4
Mr Sajjid Patel
Director
31/08/2012 - 01/04/2016
3

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 AK SONS TRADING LIMITED

AK SONS TRADING LIMITED is an(a) Active company incorporated on 31/08/2012 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AK SONS TRADING LIMITED?

toggle

AK SONS TRADING LIMITED is currently Active. It was registered on 31/08/2012 .

Where is AK SONS TRADING LIMITED located?

toggle

AK SONS TRADING LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does AK SONS TRADING LIMITED do?

toggle

AK SONS TRADING LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AK SONS TRADING LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-31 with updates.