Company NameA K S Contracts Limited
Company StatusActive - Proposal to Strike off
Company Number10676494
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anil Saggar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMrs Aneta Krzysztofa Saggar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed13 December 2017(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Change of details for Mr Anil Saggar as a person with significant control on 13 December 2017 (2 pages)
23 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
22 March 2018Change of details for Mr Anil Saggar as a person with significant control on 13 December 2017 (2 pages)
21 March 2018Cessation of Anil Carl Saggar as a person with significant control on 20 March 2018 (1 page)
20 March 2018Appointment of Mrs Aneta Krzysztofa Saggar as a director on 13 December 2017 (2 pages)
6 March 2018Notification of Aneta Krzysztofa Saggar as a person with significant control on 13 December 2017 (2 pages)
6 March 2018Notification of Anil Saggar as a person with significant control on 17 March 2017 (2 pages)
4 October 2017Registered office address changed from 70 High Street Chislehurst Kent BR7 5AQ United Kingdom to 9 Limes Road Beckenham Kent BR3 6NS on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 70 High Street Chislehurst Kent BR7 5AQ United Kingdom to 9 Limes Road Beckenham Kent BR3 6NS on 4 October 2017 (1 page)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
(46 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
(46 pages)