Company NameA.K. Garments Limited
DirectorAshiq Hussain Khan
Company StatusActive
Company Number04344835
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Ashiq Hussain Khan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradstone Road
Manchester
M8 8WA
Secretary NameMrs Amna Khan
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleSecretary
Correspondence Address46 Ashleigh Road
Leicester
LE3 0FB
Director NameMr Irfan Ahmed Khan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 February 2016)
RoleBusiness
Country of ResidenceEngland
Correspondence Address46 Ashleigh Road
Leicester
Leicestershire
LE3 0FB
Director NameMr Adnan Ahmed Khan
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Ashleigh Road
Leicester
LE3 0FB
Director NameElite Directors Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressKeresley Suite Centre Court
1301 Stratford Road
Birmingham
B28 9AP
Secretary NameElite Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressKeresley Suite Centre Court
1301 Stratford Road
Birmingham
B28 9AP

Location

Registered Address1 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ashiq Khan
50.00%
Ordinary
25 at £1Adnan Ahmed Khan
25.00%
Ordinary
25 at £1Mr Irfan Ahmed Khan
25.00%
Ordinary

Financials

Year2014
Net Worth£3,821
Cash£112,141
Current Liabilities£189,996

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

27 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Director's details changed for Mr Ashiq Hussain Khan on 25 September 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 September 2018Registered office address changed from 46 Ashleigh Road Leicester LE3 0FB to 1 Bradstone Road Manchester M8 8WA on 25 September 2018 (1 page)
25 September 2018Change of details for Mr Ashiq Hussain Khan as a person with significant control on 25 September 2018 (2 pages)
11 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Termination of appointment of Irfan Ahmed Khan as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Irfan Ahmed Khan as a director on 19 February 2016 (1 page)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
25 June 2015Termination of appointment of Adnan Ahmed Khan as a director on 20 June 2015 (1 page)
25 June 2015Termination of appointment of Adnan Ahmed Khan as a director on 20 June 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
8 April 2013Appointment of Mr Adnan Ahmed Khan as a director (2 pages)
8 April 2013Termination of appointment of Amna Khan as a secretary (1 page)
8 April 2013Termination of appointment of Amna Khan as a secretary (1 page)
8 April 2013Appointment of Mr Adnan Ahmed Khan as a director (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 February 2011Director's details changed for Irfan Ahmed Khan on 24 December 2010 (2 pages)
1 February 2011Secretary's details changed for Amna Khan on 24 December 2010 (1 page)
1 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Amna Khan on 24 December 2010 (1 page)
1 February 2011Director's details changed for Irfan Ahmed Khan on 24 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Ashiq Hussain Khan on 24 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Ashiq Hussain Khan on 24 December 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (12 pages)
12 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (12 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 February 2009Return made up to 24/12/08; full list of members (6 pages)
16 February 2009Return made up to 24/12/08; full list of members (6 pages)
14 April 2008Director appointed irfan ahmed khan (2 pages)
14 April 2008Director appointed irfan ahmed khan (2 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 February 2008Return made up to 24/12/07; no change of members (6 pages)
28 February 2008Return made up to 24/12/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 March 2007Return made up to 24/12/06; full list of members (6 pages)
11 March 2007Return made up to 24/12/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 24/12/05; full list of members (6 pages)
19 December 2005Return made up to 24/12/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 24/12/04; full list of members (6 pages)
22 February 2005Return made up to 24/12/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 February 2004Return made up to 24/12/03; full list of members (6 pages)
26 February 2004Return made up to 24/12/03; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 February 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Registered office changed on 06/02/02 from: keresley suite centre court 1301 stratford road birmingham B28 9HH (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: keresley suite centre court 1301 stratford road birmingham B28 9HH (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Ad 24/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2002Ad 24/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2001Incorporation (10 pages)
24 December 2001Incorporation (10 pages)