AOC CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

AOC CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617473

Incorporation date

11/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Jasmine Cottage 1a Bakers Lane, Tempsford, Sandy SG19 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon11/06/2022
Voluntary strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for voluntary strike-off
dot icon13/05/2022
Application to strike the company off the register
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2021
Director's details changed for Mr Timothy Ankers on 2021-04-20
dot icon28/04/2021
Secretary's details changed for Mrs Linda Ankers on 2021-04-20
dot icon10/03/2021
Registered office address changed from 10 Brambling Gardens Wixams Bedford Bedfordshire MK42 6BN England to Jasmine Cottage 1a Bakers Lane Tempsford Sandy SG19 2BJ on 2021-03-10
dot icon22/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/07/2019
Change of details for Mr Timothy Ankers as a person with significant control on 2019-07-17
dot icon18/07/2019
Change of details for Mrs Linda Ankers as a person with significant control on 2019-07-17
dot icon24/04/2019
Termination of appointment of Paul Owen-Ankers as a director on 2019-04-05
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon27/07/2018
Registered office address changed from 10 Brambling Gardens Wixams Bedford MK42 6BG England to 10 Brambling Gardens Wixams Bedford Bedfordshire MK42 6BN on 2018-07-27
dot icon27/07/2018
Change of details for Mr Timothy Ankers as a person with significant control on 2018-07-17
dot icon27/07/2018
Change of details for Mrs Linda Ankers as a person with significant control on 2018-07-17
dot icon27/07/2018
Director's details changed for Mr Paul Owen-Ankers on 2018-07-17
dot icon27/07/2018
Director's details changed for Mr Timothy Ankers on 2018-07-17
dot icon27/07/2018
Secretary's details changed for Mrs Linda Ankers on 2018-07-17
dot icon25/07/2018
Director's details changed for Mr Paul Owen-Ankers on 2018-07-17
dot icon25/07/2018
Director's details changed for Mr Timothy Ankers on 2018-07-17
dot icon25/07/2018
Secretary's details changed for Mrs Linda Ankers on 2018-07-17
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/07/2016
Registered office address changed from 26 Swan Road Wixams Bedford Bedfordshire MK42 6BW to 10 Brambling Gardens Wixams Bedford MK42 6BG on 2016-07-06
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2015
Appointment of Mr Paul Owen-Ankers as a director on 2015-05-01
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/05/2013
Registration of charge 066174730001
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr Timothy Ankers on 2012-03-01
dot icon02/07/2012
Secretary's details changed for Mrs Linda Ankers on 2012-03-01
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon13/09/2010
Registered office address changed from 11 Tanqueray Avenue Clophill Bedfordshire MK45 4AW on 2010-09-13
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon06/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/07/2009
Return made up to 11/06/09; full list of members
dot icon23/04/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon11/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
17/07/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.84K
-
0.00
-
-
2021
0
12.84K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ankers, Timothy
Director
11/06/2008 - Present
10
Owen-Ankers, Paul
Director
01/05/2015 - 05/04/2019
-
Ankers, Linda
Secretary
11/06/2008 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AOC CONSTRUCTION LTD

AOC CONSTRUCTION LTD is an(a) Active company incorporated on 11/06/2008 with the registered office located at Jasmine Cottage 1a Bakers Lane, Tempsford, Sandy SG19 2BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AOC CONSTRUCTION LTD?

toggle

AOC CONSTRUCTION LTD is currently Active. It was registered on 11/06/2008 .

Where is AOC CONSTRUCTION LTD located?

toggle

AOC CONSTRUCTION LTD is registered at Jasmine Cottage 1a Bakers Lane, Tempsford, Sandy SG19 2BJ.

What does AOC CONSTRUCTION LTD do?

toggle

AOC CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AOC CONSTRUCTION LTD?

toggle

The latest filing was on 11/06/2022: Voluntary strike-off action has been suspended.