Company NameAKR Industries Ltd
DirectorAjay Kumar Rehan
Company StatusActive
Company Number09328177
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Ajay Kumar Rehan
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4HE

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A charge over the freehold and leasehold property (if any) of the company both present and future. A charge over all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or in any part of the world in which the company is legally, beneficially or otherwise interested. And a charge over the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
6 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
8 December 2021Director's details changed for Mr Ajay Kumar Rehan on 8 December 2021 (2 pages)
27 September 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 27 September 2021 (1 page)
15 January 2021Current accounting period extended from 30 November 2020 to 30 April 2021 (1 page)
15 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 May 2019Registration of charge 093281770002, created on 24 May 2019 (43 pages)
29 May 2019Registration of charge 093281770001, created on 24 May 2019 (38 pages)
19 February 2019Micro company accounts made up to 30 November 2018 (6 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
(14 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
(14 pages)