AK WINDOWS SOUTH LIMITED

Register to unlock more data on OkredoRegister

AK WINDOWS SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04875376

Incorporation date

22/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10e Brittannia Estates, Leagrave Road, Luton,, Leagrave Road, Luton, Beds LU3 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon18/03/2026
Micro company accounts made up to 2025-08-31
dot icon11/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/03/2026
Change of details for Mr Asim Latif as a person with significant control on 2026-03-02
dot icon24/03/2025
Micro company accounts made up to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/04/2024
Notification of Rupenbhai Nalinkumar Bhatt as a person with significant control on 2024-04-15
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-08-31
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-08-31
dot icon01/04/2022
Micro company accounts made up to 2021-08-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon18/02/2020
Micro company accounts made up to 2019-08-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Notification of Asim Latif as a person with significant control on 2019-12-27
dot icon31/12/2019
Appointment of Mr Asim Latif as a director on 2019-12-27
dot icon31/12/2019
Appointment of Mr Rupenbhai Bhatt as a director on 2019-12-27
dot icon31/12/2019
Cessation of Abdul Jalil as a person with significant control on 2019-12-27
dot icon31/12/2019
Termination of appointment of Abdul Jalil as a director on 2019-12-27
dot icon31/12/2019
Termination of appointment of Raja Mohammed Fareed as a director on 2019-12-27
dot icon31/12/2019
Termination of appointment of Abdul Jalil as a secretary on 2019-12-27
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon09/04/2018
Secretary's details changed for Mr Abdul Jalil Mangal on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr Abdul Jalil Mangal on 2018-04-09
dot icon06/04/2018
Micro company accounts made up to 2017-08-31
dot icon06/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/11/2016
Secretary's details changed for Mr Abdul Jalil Mangal on 2016-11-01
dot icon03/11/2016
Director's details changed for Mr Abdol Jalil Mangal on 2016-11-01
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Secretary's details changed for Mr Abdol Jalil Mangal on 2016-11-01
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/11/2015
Register inspection address has been changed to Unit 10E Britannia Estate Leagrave Road Luton Beds LU3 1RJ
dot icon17/11/2015
Director's details changed for Mr Raja Mohammed Fareed on 2015-01-01
dot icon17/11/2015
Secretary's details changed for Mr Abdol Jalil Mangal on 2015-01-01
dot icon17/11/2015
Registered office address changed from , Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ to Unit 10E Brittannia Estates, Leagrave Road, Luton, Leagrave Road Luton Beds LU3 1RJ on 2015-11-17
dot icon06/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Certificate of change of name
dot icon18/09/2012
Change of name notice
dot icon10/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Abdol Jalil Mangal on 2010-08-22
dot icon13/09/2010
Director's details changed for Mr Raja Mohammed Fareed on 2010-08-22
dot icon05/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon26/08/2009
Director and secretary's change of particulars / abdol mangal / 20/08/2009
dot icon25/08/2009
Director's change of particulars / raja fareed / 20/08/2009
dot icon18/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 22/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 22/08/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 22/08/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/11/2005
Return made up to 22/08/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
Director resigned
dot icon22/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
33.28K
-
0.00
-
-
2022
8
50.52K
-
0.00
-
-
2023
9
87.57K
-
0.00
-
-
2023
9
87.57K
-
0.00
-
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

87.57K £Ascended73.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Asim Latif
Director
27/12/2019 - Present
2
Mr Rupenbhai Nalinkumar Bhatt
Director
27/12/2019 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/08/2003 - 22/08/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/08/2003 - 22/08/2003
67500
Jalil, Abdul
Secretary
22/08/2003 - 27/12/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AK WINDOWS SOUTH LIMITED

AK WINDOWS SOUTH LIMITED is an(a) Active company incorporated on 22/08/2003 with the registered office located at Unit 10e Brittannia Estates, Leagrave Road, Luton,, Leagrave Road, Luton, Beds LU3 1RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AK WINDOWS SOUTH LIMITED?

toggle

AK WINDOWS SOUTH LIMITED is currently Active. It was registered on 22/08/2003 .

Where is AK WINDOWS SOUTH LIMITED located?

toggle

AK WINDOWS SOUTH LIMITED is registered at Unit 10e Brittannia Estates, Leagrave Road, Luton,, Leagrave Road, Luton, Beds LU3 1RJ.

What does AK WINDOWS SOUTH LIMITED do?

toggle

AK WINDOWS SOUTH LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AK WINDOWS SOUTH LIMITED have?

toggle

AK WINDOWS SOUTH LIMITED had 9 employees in 2023.

What is the latest filing for AK WINDOWS SOUTH LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-08-31.