-
AK SPORTSCARS LIMITED - Norfolk House 4, Station Road, St. Ives, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 07232354
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Norfolk House 4
- Station Road
- St. Ives
- Cambridgeshire
- PE27 5AF Norfolk House 4, Station Road, St. Ives, Cambridgeshire, PE27 5AF UK
Management
- Managing Directors
- FREEMAN, Jon Andre
- JOHNSON, Neil Arnold
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-22
- Age Of Company 2010-04-22 14 years
- SIC/NACE
- 29100
Ownership
- Beneficial Owners
- -
- Mr Jon Andre Freeman
- Mr Neil Arnold Johnson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-04-22
- Annual Return
- Due Date: 2024-05-06
- Last Date: 2023-04-22
-
AK SPORTSCARS LIMITED Company Description
- AK SPORTSCARS LIMITED is a ltd registered in United Kingdom with the Company reg no 07232354. Its current trading status is "live". It was registered 2010-04-22. It has declared SIC or NACE codes as "29100". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-04-22.It can be contacted at Norfolk House 4 .
Get AK SPORTSCARS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ak Sportscars Limited - Norfolk House 4, Station Road, St. Ives, Cambridgeshire, United Kingdom
- 2010-04-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AK SPORTSCARS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-04-20) - PSC04
-
change-person-director-company-with-change-date (2023-04-20) - CH01
-
confirmation-statement-with-updates (2023-04-24) - CS01
-
mortgage-satisfy-charge-full (2023-08-12) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-22) - CS01
-
capital-allotment-shares (2022-07-12) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-09-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-12) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-25) - AP01
-
termination-secretary-company-with-name-termination-date (2020-06-25) - TM02
-
confirmation-statement-with-updates (2020-04-22) - CS01
-
change-to-a-person-with-significant-control (2020-04-20) - PSC04
-
notification-of-a-person-with-significant-control (2020-04-20) - PSC01
-
cessation-of-a-person-with-significant-control (2020-04-20) - PSC07
-
termination-director-company-with-name-termination-date (2020-06-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-22) - AA
-
confirmation-statement-with-updates (2019-04-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-15) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
change-person-director-company-with-change-date (2016-06-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-06-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-12) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-12-08) - AA01
-
incorporation-company (2010-04-22) - NEWINC