AKS BUILDING LIMITED

Register to unlock more data on OkredoRegister

AKS BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05807707

Incorporation date

05/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon21/01/2026
Director's details changed
dot icon20/01/2026
Change of details for Mrs Gemma Rebbeca Smith as a person with significant control on 2021-05-17
dot icon20/01/2026
Secretary's details changed for Mrs Gemma Rebbeca Smith on 2025-09-03
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Appointment of Mrs Gemma Rebbeca Smith as a director on 2025-09-03
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Director's details changed for Mr Andrew William Smith on 2022-07-27
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon20/01/2022
Director's details changed for Mr Andrew William Smith on 2022-01-20
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Cessation of Andrew William Smith as a person with significant control on 2021-05-17
dot icon28/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon18/05/2021
Cessation of Gemma Rebbeca Smith as a person with significant control on 2021-05-17
dot icon17/05/2021
Notification of Aks Development Services Limited as a person with significant control on 2021-05-17
dot icon17/05/2021
Cessation of Melissa Houlden as a person with significant control on 2021-05-17
dot icon17/05/2021
Cessation of Nathan Sam Houlden as a person with significant control on 2021-05-17
dot icon17/05/2021
Termination of appointment of Nathan Sam Houlden as a director on 2021-05-17
dot icon03/02/2021
Registered office address changed from Unit 56 Coleshill Industrial Estate Station Road Coleshill West Midlands B46 1JT England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2021-02-03
dot icon28/01/2021
Director's details changed for Mr Andrew William Smith on 2021-01-26
dot icon26/01/2021
Change of details for Mr Andrew Willliam Smith as a person with significant control on 2021-01-26
dot icon21/09/2020
Purchase of own shares.
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Director's details changed for Mr Andrew Willliam Smith on 2020-07-10
dot icon13/07/2020
Change of details for Mr Andrew Willliam Smith as a person with significant control on 2020-07-10
dot icon10/07/2020
Change of details for Ms Gemma Rebbeca Smith as a person with significant control on 2020-07-10
dot icon19/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon05/03/2020
Termination of appointment of Gemma Rebbeca Smith as a director on 2019-12-31
dot icon21/01/2020
Change of details for Ms Melissa Houlden as a person with significant control on 2020-01-21
dot icon21/01/2020
Change of details for Mr Nathan Sam Houlden as a person with significant control on 2020-01-21
dot icon21/01/2020
Director's details changed for Nathan Sam Houlden on 2020-01-21
dot icon02/01/2020
Termination of appointment of Melissa Houlden as a director on 2019-12-31
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Registered office address changed from Cranmore Place Cranmore Business Park Solihull West Midlands B90 4RZ to Unit 56 Coleshill Industrial Estate Station Road Coleshill West Midlands B46 1JT on 2018-07-11
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon20/11/2015
Director's details changed for Andrew Willliam Smith on 2015-11-20
dot icon20/11/2015
Director's details changed for Nathan Sam Houlden on 2015-11-20
dot icon20/11/2015
Director's details changed for Gemma Smith on 2015-11-20
dot icon20/11/2015
Director's details changed for Melissa Houlden on 2015-11-20
dot icon02/10/2015
Director's details changed for Andrew Willliam Smith on 2015-03-01
dot icon01/10/2015
Director's details changed for Gemma Smith on 2015-03-01
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon19/05/2014
Secretary's details changed
dot icon19/05/2014
Director's details changed for Andrew Willliam Smith on 2014-05-01
dot icon16/05/2014
Secretary's details changed for Gemma Rebbeca Birch on 2014-05-01
dot icon16/05/2014
Director's details changed for Gemma Smith on 2014-05-01
dot icon16/05/2014
Director's details changed for Nathan Sam Houlden on 2014-05-01
dot icon16/05/2014
Director's details changed for Melissa Houlden on 2014-05-04
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Registration of charge 058077070001
dot icon01/08/2013
Registered office address changed from 3-7 Farncote Drive Four Oaks Sutton Coldifeld B74 4QS on 2013-08-01
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon17/04/2012
Director's details changed for Nathan Houlden on 2012-04-13
dot icon27/01/2012
Appointment of Gemma Smith as a director
dot icon27/01/2012
Appointment of Nathan Houlden as a director
dot icon15/08/2011
Appointment of Melissa Houlden as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Registered office address changed from 68 Bond Way Hednesford Cannock Staffs WS12 4SN on 2011-07-15
dot icon05/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon08/07/2010
Director's details changed for Andrew Willliam Smith on 2010-05-05
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 05/05/09; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Appointment terminated director christopher hall
dot icon16/05/2008
Return made up to 05/05/08; full list of members
dot icon07/01/2008
New director appointed
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2007
Return made up to 05/05/07; full list of members
dot icon18/05/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon29/09/2006
Registered office changed on 29/09/06 from: 47 beech pine close hednesford cannock WS12 4RZ
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-60.52 % *

* during past year

Cash in Bank

£187,923.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
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
4
276.12K
-
0.00
166.31K
-
2022
2
350.63K
-
0.00
475.95K
-
2023
2
351.28K
-
0.00
187.92K
-
2023
2
351.28K
-
0.00
187.92K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

351.28K £Ascended0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.92K £Descended-60.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Melissa Houlden
Director
06/08/2011 - 31/12/2019
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/05/2006 - 05/05/2006
99600
Mr Nathan Sam Houlden
Director
18/01/2012 - 17/05/2021
6
Smith, Andrew William
Director
05/05/2006 - Present
8
Smith, Gemma Rebbeca
Director
03/09/2025 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AKS BUILDING LIMITED

AKS BUILDING LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AKS BUILDING LIMITED?

toggle

AKS BUILDING LIMITED is currently Active. It was registered on 05/05/2006 .

Where is AKS BUILDING LIMITED located?

toggle

AKS BUILDING LIMITED is registered at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX.

What does AKS BUILDING LIMITED do?

toggle

AKS BUILDING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AKS BUILDING LIMITED have?

toggle

AKS BUILDING LIMITED had 2 employees in 2023.

What is the latest filing for AKS BUILDING LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed.